Company Information for IMI MARSTON LIMITED
LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
|
Company Registration Number
00155987
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
IMI MARSTON LIMITED | |||
Legal Registered Office | |||
LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ Other companies in B37 | |||
| |||
Company Number | 00155987 | |
---|---|---|
Company ID Number | 00155987 | |
Date formed | 1919-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-07-05 05:30:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMI MARSTON INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM TOM JACKSON |
||
SALLY MCKONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN GUEST |
Director | ||
IVAN RONALD |
Company Secretary | ||
IVAN EDWARD RONALD |
Director | ||
IAIN DOMINIC MOORE |
Director | ||
JOHN ROBERT PERKINS |
Company Secretary | ||
JOHN ROBERT PERKINS |
Director | ||
CARL NIGEL ROBINSON |
Director | ||
KENNETH ROWLAND COLLIE |
Director | ||
GRAHAM VICTOR TRANTER |
Director | ||
PAUL ANDREW BOULTON |
Company Secretary | ||
NICHOLAS CAMPBELL PAUL |
Director | ||
COLIN STANTLEY GREENWOOD |
Director | ||
TREVOR JONES DAVIES |
Company Secretary | ||
TREVOR JONES DAVIES |
Director | ||
MARTIN JAMES LAMB |
Director | ||
STEPHEN LEONARD HISCOX |
Director | ||
MICHAEL HODSON |
Director | ||
BRIAN KEITH WATTON |
Director | ||
NICK DAVID KIPLING PROSSER |
Director | ||
RAYMOND BARRY POINTON |
Director | ||
PETER FISKEN |
Director | ||
GLYNNE MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMI REFINERS LIMITED | Director | 2018-04-30 | CURRENT | 1917-08-24 | 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 | |
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 | |
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED | Director | 2018-04-14 | CURRENT | 1987-01-14 | Active | |
IMI LAKESIDE FIVE LIMITED | Director | 2017-03-24 | CURRENT | 1961-12-29 | Liquidation | |
IMI GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2007-10-01 | Active | |
IMI GERMANY LIMITED | Director | 2017-03-24 | CURRENT | 2011-11-11 | Active | |
IMI FLUID CONTROLS (FINANCE) LIMITED | Director | 2017-03-24 | CURRENT | 2013-05-14 | Liquidation | |
TRUFLO INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active | |
CHARLES BAYNES NETHERLANDS B.V. | Director | 2017-03-24 | CURRENT | 2005-02-11 | Active | |
IMI SCOTLAND LIMITED | Director | 2017-03-24 | CURRENT | 2010-05-12 | Active | |
ANSON CAST PRODUCTS LIMITED | Director | 2017-03-24 | CURRENT | 1938-03-07 | Liquidation | |
IMI PROPERTY INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1989-06-15 | Active | |
PREMIER PROFILES LIMITED | Director | 2017-03-24 | CURRENT | 1990-10-11 | Liquidation | |
IMI HOLDINGS LLC | Director | 2017-03-24 | CURRENT | 2002-11-21 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-03-24 | CURRENT | 1920-03-04 | Active | |
IMI OVERSEAS INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1925-10-26 | Active | |
IMI KYNOCH LIMITED | Director | 2017-03-24 | CURRENT | 1962-01-26 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
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 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | |
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 | |
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 18/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
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 10/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
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 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, 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 ANDREW WILLIAM TOM JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, 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 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN GUEST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 66667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD | |
TM02 | Termination of appointment of Ivan Ronald on 2017-03-24 | |
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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 66667 | |
AR01 | 10/04/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN RONALD / 15/04/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 66667 | |
AR01 | 10/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BEN GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 66667 | |
AR01 | 10/04/14 FULL LIST | |
AR01 | 10/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AR01 | 10/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS | |
AP03 | SECRETARY APPOINTED IVAN RONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAIN DOMINIC MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBINSON / 10/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: HOLDFORD ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7ES | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: WOBASTON ROAD FORDHOUSES WOLVERHAMPTON WV10 6QJ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS |
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 MARSTON LIMITED
GB2311844 , GB2303880 , GB2286663 , GB2323635 , GB2312737 , GB2289122 , GB2316478 , GB2323434 , GB2287068 ,
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI MARSTON LIMITED are:
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. |