Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMI MARSTON LIMITED
Company Information for

IMI MARSTON LIMITED

LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
00155987
Private Limited Company
Active

Company Overview

About Imi Marston Ltd
IMI MARSTON LIMITED was founded on 1919-06-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Imi Marston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMI MARSTON LIMITED
 
Legal Registered Office
LAKESIDE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Telephone01902397777
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI MARSTON LIMITED
Is this data useful to you?
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.
Companies with same name IMI MARSTON LIMITED
The following companies were found which have the same name as IMI MARSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMI MARSTON INC California Unknown

Company Officers of IMI MARSTON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM TOM JACKSON
Director 2017-09-15
SALLY MCKONE
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BEN GUEST
Director 2015-03-20 2017-09-15
IVAN RONALD
Company Secretary 2011-03-30 2017-03-24
IVAN EDWARD RONALD
Director 2011-03-30 2017-03-24
IAIN DOMINIC MOORE
Director 2009-12-04 2015-03-20
JOHN ROBERT PERKINS
Company Secretary 2001-03-08 2011-03-30
JOHN ROBERT PERKINS
Director 2003-01-21 2011-03-30
CARL NIGEL ROBINSON
Director 2005-09-30 2009-12-04
KENNETH ROWLAND COLLIE
Director 1996-10-01 2005-09-30
GRAHAM VICTOR TRANTER
Director 2001-04-19 2003-01-21
PAUL ANDREW BOULTON
Company Secretary 2000-02-17 2001-03-08
NICHOLAS CAMPBELL PAUL
Director 1999-10-25 2001-01-31
COLIN STANTLEY GREENWOOD
Director 2000-03-07 2000-07-31
TREVOR JONES DAVIES
Company Secretary 1992-04-10 2000-02-17
TREVOR JONES DAVIES
Director 1992-04-10 2000-02-17
MARTIN JAMES LAMB
Director 1996-08-01 1999-10-25
STEPHEN LEONARD HISCOX
Director 1992-04-10 1999-04-01
MICHAEL HODSON
Director 1992-09-01 1998-04-03
BRIAN KEITH WATTON
Director 1992-09-01 1998-03-31
NICK DAVID KIPLING PROSSER
Director 1993-07-01 1996-10-01
RAYMOND BARRY POINTON
Director 1994-12-01 1996-08-01
PETER FISKEN
Director 1992-04-10 1994-11-25
GLYNNE MORRIS
Director 1992-04-10 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM TOM JACKSON IMI REFINERS LIMITED Director 2018-04-30 CURRENT 1917-08-24 Active
ANDREW WILLIAM TOM JACKSON HOLFORD ESTATES LIMITED Director 2018-04-20 CURRENT 1974-08-20 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INVESTMENTS LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON LIQUICK 211 LIMITED Director 2017-09-15 CURRENT 1958-01-21 Active
ANDREW WILLIAM TOM JACKSON IMI PROPERTY INVESTMENTS LIMITED Director 2017-09-15 CURRENT 1989-06-15 Active
ANDREW WILLIAM TOM JACKSON TRUFLO GROUP LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 1920-03-04 Active
ANDRI ANDREOU MEDIA OPTIMIZERS INTERNATIONAL LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
SALLY MCKONE FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED Director 2018-04-14 CURRENT 1987-01-14 Active
SALLY MCKONE IMI LAKESIDE FIVE LIMITED Director 2017-03-24 CURRENT 1961-12-29 Liquidation
SALLY MCKONE IMI GROUP LIMITED Director 2017-03-24 CURRENT 2007-10-01 Active
SALLY MCKONE IMI GERMANY LIMITED Director 2017-03-24 CURRENT 2011-11-11 Active
SALLY MCKONE IMI FLUID CONTROLS (FINANCE) LIMITED Director 2017-03-24 CURRENT 2013-05-14 Liquidation
SALLY MCKONE TRUFLO INVESTMENTS LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active
SALLY MCKONE CHARLES BAYNES NETHERLANDS B.V. Director 2017-03-24 CURRENT 2005-02-11 Active
SALLY MCKONE IMI SCOTLAND LIMITED Director 2017-03-24 CURRENT 2010-05-12 Active
SALLY MCKONE ANSON CAST PRODUCTS LIMITED Director 2017-03-24 CURRENT 1938-03-07 Liquidation
SALLY MCKONE IMI PROPERTY INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1989-06-15 Active
SALLY MCKONE PREMIER PROFILES LIMITED Director 2017-03-24 CURRENT 1990-10-11 Liquidation
SALLY MCKONE IMI HOLDINGS LLC Director 2017-03-24 CURRENT 2002-11-21 Active
SALLY MCKONE TRUFLO INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1920-03-04 Active
SALLY MCKONE IMI OVERSEAS INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1925-10-26 Active
SALLY MCKONE IMI KYNOCH LIMITED Director 2017-03-24 CURRENT 1962-01-26 Active
SALLY MCKONE TRUFLO GROUP LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-06-21CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-02-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-04-30AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE
2019-08-14AP01DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TOM JACKSON
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-09-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUEST
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2017-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 66667
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2017-03-27TM02Termination of appointment of Ivan Ronald on 2017-03-24
2016-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 66667
2016-04-15AR0110/04/16 FULL LIST
2016-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN RONALD / 15/04/2016
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 66667
2015-05-19AR0110/04/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR BEN GUEST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 66667
2014-04-10AR0110/04/14 FULL LIST
2013-06-21AR0110/04/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0110/04/12 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2011-05-10AR0110/04/11 FULL LIST
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2011-04-26AP03SECRETARY APPOINTED IVAN RONALD
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0110/04/10 FULL LIST
2010-01-04AP01DIRECTOR APPOINTED IAIN DOMINIC MOORE
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2009-11-10AUDAUDITOR'S RESIGNATION
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / CARL ROBINSON / 10/10/2008
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: HOLDFORD ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2005-04-28363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: WOBASTON ROAD FORDHOUSES WOLVERHAMPTON WV10 6QJ
2003-03-13288bDIRECTOR RESIGNED
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-26363(288)SECRETARY RESIGNED
2001-04-26363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-03-13288aNEW SECRETARY APPOINTED
2001-02-28288bDIRECTOR RESIGNED
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-30288bDIRECTOR RESIGNED
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-27288aNEW SECRETARY APPOINTED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-10288bDIRECTOR RESIGNED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-12288cDIRECTOR'S PARTICULARS CHANGED
1999-05-05363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-04-13288bDIRECTOR RESIGNED
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IMI MARSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMI MARSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI MARSTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by IMI MARSTON LIMITED

IMI MARSTON LIMITED has registered 9 patents

GB2311844 , GB2303880 , GB2286663 , GB2323635 , GB2312737 , GB2289122 , GB2316478 , GB2323434 , GB2287068 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IMI MARSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI MARSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI MARSTON 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
Outgoings
Business Rates/Property Tax
No properties were found where IMI MARSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI MARSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMI MARSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.