Active
Company Information for IMI REFINERS LIMITED
LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7XZ,
|
Company Registration Number
00148305
Private Limited Company
Active |
Company Name | |
---|---|
IMI REFINERS LIMITED | |
Legal Registered Office | |
LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7XZ Other companies in B37 | |
Company Number | 00148305 | |
---|---|---|
Company ID Number | 00148305 | |
Date formed | 1917-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 14:50:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SEGAL |
||
STUART EVANS |
||
LUKE GRANT |
||
ANDREW WILLIAM TOM JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMALJIT PAWAR |
Company Secretary | ||
NICOLE DOMINIQUE THOMPSON |
Company Secretary | ||
HELEN LOUISE AFFORD |
Company Secretary | ||
LESLIE PETER FRITH |
Director | ||
NIGEL PETER GILPIN |
Director | ||
JOANNE CAROL BOWER |
Company Secretary | ||
KEITH BRADLEY |
Director | ||
PAUL ANDREW BOULTON |
Director | ||
IAN GEORGE MELLOR |
Company Secretary | ||
IAN GEORGE MELLOR |
Director | ||
DAVID MINCHER |
Director | ||
JONATHAN GOSS |
Director | ||
COLIN HUNTER MUIR MCAUSLAND |
Director | ||
RAYMOND BARRY POINTON |
Director | ||
PETER CHARLES LEONARD GUY |
Director | ||
WILLIAM ROBERT JOHN STACEY |
Director | ||
MALCOLM DEREK BEARDALL |
Director | ||
PHILIP CROFT |
Director | ||
PETER CRAVEN ROBERTS |
Director | ||
ROGER WILLIAM PEARCE |
Company Secretary | ||
ROGER WILLIAM PEARCE |
Director | ||
CHRISTOPHER GEORGE HOLMES FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMI PROPERTY INVESTMENTS LIMITED | Director | 2009-04-10 | CURRENT | 1989-06-15 | Active | |
HOLFORD ESTATES LIMITED | Director | 2009-04-10 | CURRENT | 1974-08-20 | Active | |
IMI SCOTLAND LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-12 | Active | |
TRUFLO INVESTMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2002-05-03 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2016-06-30 | CURRENT | 1920-03-04 | Active | |
TRUFLO GROUP LIMITED | Director | 2016-06-30 | CURRENT | 2002-05-03 | Active | |
HOLFORD ESTATES LIMITED | Director | 2018-04-20 | CURRENT | 1974-08-20 | Active | |
TRUFLO INVESTMENTS LIMITED | Director | 2017-09-15 | CURRENT | 2002-05-03 | Active | |
LIQUICK 211 LIMITED | Director | 2017-09-15 | CURRENT | 1958-01-21 | Active | |
IMI PROPERTY INVESTMENTS LIMITED | Director | 2017-09-15 | CURRENT | 1989-06-15 | Active | |
IMI MARSTON LIMITED | Director | 2017-09-15 | CURRENT | 1919-06-12 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-09-15 | CURRENT | 2002-05-03 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-08-30 | CURRENT | 1920-03-04 | Active | |
MEDIA OPTIMIZERS INTERNATIONAL LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-07-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Luke Grant on 2021-02-28 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LUKE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS | |
TM02 | Termination of appointment of James Segal on 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR LUKE GRANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MR JAMES SEGAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAMALJIT PAWAR | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVANS / 30/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/03/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KAMALJIT PAWAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011 | |
AR01 | 19/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVANS / 19/03/2010 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUD SECT 519 | |
288a | SECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN AFFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LES FRITH | |
288a | DIRECTOR APPOINTED MR STUART EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMI REFINERS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI REFINERS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |