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

I.M. PARTS AND SERVICE LIMITED

THE GATE, INTERNATIONAL DRIVE, SOLIHULL, B90 4WA,
Company Registration Number
02770614
Private Limited Company
Active

Company Overview

About I.m. Parts And Service Ltd
I.M. PARTS AND SERVICE LIMITED was founded on 1992-12-03 and has its registered office in Solihull. The organisation's status is listed as "Active". I.m. Parts And Service Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
I.M. PARTS AND SERVICE LIMITED
 
Legal Registered Office
THE GATE
INTERNATIONAL DRIVE
SOLIHULL
B90 4WA
Other companies in B46
 
Filing Information
Company Number 02770614
Company ID Number 02770614
Date formed 1992-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.M. PARTS AND SERVICE 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.

Company Officers of I.M. PARTS AND SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CLARKE
Company Secretary 2013-05-03
ANDREW MARTIN EDMISTON
Director 2010-07-27
GARY ERNEST HUTTON
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NORMAN EDMISTON
Director 1993-03-25 2016-01-01
DAVID JOHN WHEATLEY
Company Secretary 2010-01-08 2013-05-03
DAVID LESLIE JOHN NAPIER
Company Secretary 1996-01-31 2010-01-08
HARRY WULSTAN WEBB
Company Secretary 1993-03-25 1996-01-31
MARTIN ALFRED GLEAVES
Nominated Secretary 1992-12-03 1993-12-03
MARTIN ALFRED GLEAVES
Nominated Director 1992-12-03 1993-12-03
VALERIE ANNE GLEAVES
Nominated Director 1992-12-03 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN EDMISTON GRACE ACADEMY Director 2016-12-14 CURRENT 2003-11-18 Active
ANDREW MARTIN EDMISTON I.M. UK TRADE COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ANDREW MARTIN EDMISTON I.M. NELCV (UK) LIMITED Director 2014-05-22 CURRENT 1979-11-08 Active
ANDREW MARTIN EDMISTON I.M. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON I.M. FINANCIAL SERVICES LIMITED Director 2014-05-22 CURRENT 1994-09-15 Active
ANDREW MARTIN EDMISTON I.M. FUNDING LIMITED Director 2014-05-22 CURRENT 2003-05-08 Active
ANDREW MARTIN EDMISTON I.M. FINANCE LIMITED Director 2014-05-20 CURRENT 2005-09-16 Active
ANDREW MARTIN EDMISTON I.M. NSC (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON I.M. MAPS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON MAHINDRA CARS DISTRIBUTORS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON ALEXANDRA CARS LIMITED Director 2012-06-01 CURRENT 2008-09-08 Dissolved 2017-12-19
ANDREW MARTIN EDMISTON I.M. AVIATION LIMITED Director 2012-05-31 CURRENT 1997-04-28 Active
ANDREW MARTIN EDMISTON THE FUNDING CORPORATION GROUP LIMITED Director 2010-07-27 CURRENT 2001-02-21 Active
ANDREW MARTIN EDMISTON I.M. FACILITIES LIMITED Director 2010-07-27 CURRENT 1991-07-05 Active
ANDREW MARTIN EDMISTON DAIHATSU VEHICLE DISTRIBUTORS LIMITED Director 2010-07-27 CURRENT 2000-01-28 Active
ANDREW MARTIN EDMISTON GREAT WALL MOTOR COMPANY LIMITED Director 2010-07-27 CURRENT 2007-08-23 Active
ANDREW MARTIN EDMISTON SUBARU (UK) LIMITED Director 2010-07-27 CURRENT 1977-01-21 Active
ANDREW MARTIN EDMISTON ISUZU (UK) LIMITED Director 2010-07-27 CURRENT 1986-10-15 Active
ANDREW MARTIN EDMISTON I.M. GROUP LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active
ANDREW MARTIN EDMISTON INTERNATIONAL MOTORS LIMITED Director 2009-08-21 CURRENT 1976-07-21 Active
ANDREW MARTIN EDMISTON MOSAIC CHURCH COVENTRY LIMITED Director 2009-04-06 CURRENT 2003-08-27 Active
ANDREW MARTIN EDMISTON INTERNATIONAL MOTORS FINANCE LIMITED Director 2008-04-18 CURRENT 1994-08-05 Active
ANDREW MARTIN EDMISTON GREAT WALL MOTOR DISTRIBUTORS (UK) LIMITED Director 2007-08-25 CURRENT 2007-08-23 Active
ANDREW MARTIN EDMISTON I.M. TRADE ASSIST LIMITED Director 2005-03-07 CURRENT 1997-01-20 Active
ANDREW MARTIN EDMISTON IMAGINE THE DAY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
GARY ERNEST HUTTON IMP INVESTMENTS RBS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
GARY ERNEST HUTTON WATAD (UK) PROPERTIES LIMITED Director 2017-11-01 CURRENT 2017-09-07 Active
GARY ERNEST HUTTON IMP INVESTMENTS RBS 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
GARY ERNEST HUTTON IM LAND 1 LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
GARY ERNEST HUTTON IM LAND 3 LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GARY ERNEST HUTTON I M PROPERTIES STRATEGIC LAND GROUP LIMITED Director 2016-09-24 CURRENT 2016-09-24 Active
GARY ERNEST HUTTON IM LAND 4 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
GARY ERNEST HUTTON IMP HILL TOP ESTATES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GARY ERNEST HUTTON IMP DEVELOPMENT 1 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GARY ERNEST HUTTON IMP INVESTMENTS LBG LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
GARY ERNEST HUTTON IMP INVESTMENTS SHB LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GARY ERNEST HUTTON IMP INVESTMENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GARY ERNEST HUTTON SPITFIRE PROPERTIES (NEWHALL) LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GARY ERNEST HUTTON IMP DEVELOPMENT MANAGEMENT LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GARY ERNEST HUTTON IM PROPERTIES (BVP 3) LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GARY ERNEST HUTTON IMP RESIDENTIAL 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
GARY ERNEST HUTTON IM LAND 2 LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
GARY ERNEST HUTTON SPECIALIST MOTOR FINANCE SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GARY ERNEST HUTTON SPECIALIST MOTOR FINANCE GROUP LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GARY ERNEST HUTTON I.M. UK TRADE COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GARY ERNEST HUTTON I. M. PROPERTIES (BVP 1) LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GARY ERNEST HUTTON I.M. NELCV (UK) LIMITED Director 2014-05-22 CURRENT 1979-11-08 Active
GARY ERNEST HUTTON I.M. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
GARY ERNEST HUTTON KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
GARY ERNEST HUTTON I.M. FINANCIAL SERVICES LIMITED Director 2014-05-22 CURRENT 1994-09-15 Active
GARY ERNEST HUTTON I.M. FUNDING LIMITED Director 2014-05-22 CURRENT 2003-05-08 Active
GARY ERNEST HUTTON I.M. FINANCE LIMITED Director 2014-05-20 CURRENT 2005-09-16 Active
GARY ERNEST HUTTON BRAMPTON PROPERTY DEVELOPMENT LIMITED Director 2014-02-20 CURRENT 2014-02-19 Active - Proposal to Strike off
GARY ERNEST HUTTON HURRICANE DEVELOPMENTS LIMITED Director 2014-02-20 CURRENT 2013-11-21 Active
GARY ERNEST HUTTON I.M. PROPERTIES RESIDENTIAL (RBS) LIMITED Director 2013-06-06 CURRENT 2013-06-05 Active
GARY ERNEST HUTTON ENSLEIGH PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-03-27 CURRENT 2013-02-05 Active
GARY ERNEST HUTTON I.M. GROUP (ENSLEIGH) LIMITED Director 2013-03-22 CURRENT 2013-01-24 Active
GARY ERNEST HUTTON I.M. PROPERTIES BIRMINGHAM DEVELOPMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
GARY ERNEST HUTTON I.M. NSC (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
GARY ERNEST HUTTON I.M. MAPS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
GARY ERNEST HUTTON MAHINDRA CARS DISTRIBUTORS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
GARY ERNEST HUTTON I.M. AVIATION LIMITED Director 2012-05-31 CURRENT 1997-04-28 Active
GARY ERNEST HUTTON I.M. PROPERTIES (CROYDON) LIMITED Director 2011-12-30 CURRENT 2011-05-11 Active
GARY ERNEST HUTTON I.M. PROPERTIES (MILTON KEYNES) LIMITED Director 2011-12-30 CURRENT 2011-05-11 Active - Proposal to Strike off
GARY ERNEST HUTTON THE FUNDING CORPORATION LIMITED Director 2011-12-01 CURRENT 2000-08-15 Active
GARY ERNEST HUTTON I.M. GROUP LIMITED Director 2010-11-04 CURRENT 1997-10-27 Active
GARY ERNEST HUTTON THE FUNDING CORPORATION GROUP LIMITED Director 2010-11-04 CURRENT 2001-02-21 Active
GARY ERNEST HUTTON I.M. FACILITIES LIMITED Director 2010-11-04 CURRENT 1991-07-05 Active
GARY ERNEST HUTTON DAIHATSU VEHICLE DISTRIBUTORS LIMITED Director 2010-11-04 CURRENT 2000-01-28 Active
GARY ERNEST HUTTON GREAT WALL MOTOR COMPANY LIMITED Director 2010-11-04 CURRENT 2007-08-23 Active
GARY ERNEST HUTTON SUBARU (UK) LIMITED Director 2010-11-04 CURRENT 1977-01-21 Active
GARY ERNEST HUTTON ISUZU (UK) LIMITED Director 2010-11-04 CURRENT 1986-10-15 Active
GARY ERNEST HUTTON INTERNATIONAL MOTORS LIMITED Director 2010-11-04 CURRENT 1976-07-21 Active
GARY ERNEST HUTTON GREAT WALL MOTOR DISTRIBUTORS (UK) LIMITED Director 2010-11-04 CURRENT 2007-08-23 Active
GARY ERNEST HUTTON I.M. TRADE ASSIST LIMITED Director 2010-06-30 CURRENT 1997-01-20 Active
GARY ERNEST HUTTON I.M. PROPERTY TRADING LIMITED Director 2009-11-02 CURRENT 1971-10-14 Dissolved 2017-04-25
GARY ERNEST HUTTON IM PROPERTIES (MAIDENHEAD 2) LIMITED Director 2009-11-02 CURRENT 2004-08-24 Dissolved 2017-04-25
GARY ERNEST HUTTON IM PROPERTIES (SWINDON 1) LIMITED Director 2009-11-02 CURRENT 2004-12-09 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M.PROPERTIES (BIRCH COPPICE 2) LIMITED Director 2009-11-02 CURRENT 2003-10-21 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M. PROPERTIES (GUILDFORD 1) LIMITED Director 2009-11-02 CURRENT 2003-01-29 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M. PROPERTIES (READING 1) LIMITED Director 2009-11-02 CURRENT 2003-09-09 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M. PROPERTIES (LOGISTICS) LIMITED Director 2009-11-02 CURRENT 2008-01-15 Active
GARY ERNEST HUTTON I. M. PROPERTIES (DORDON 2) LIMITED Director 2009-11-02 CURRENT 1992-12-16 Active - Proposal to Strike off
GARY ERNEST HUTTON I.M. PROPERTIES (READING 2) LIMITED Director 2009-11-02 CURRENT 2003-09-09 Active
GARY ERNEST HUTTON MELL SQUARE LIMITED Director 2009-11-02 CURRENT 2003-09-09 Active
GARY ERNEST HUTTON HASELEY MANAGEMENT SERVICES LIMITED Director 2009-11-02 CURRENT 1988-05-26 Active
GARY ERNEST HUTTON I M PROPERTIES (SHB) LIMITED Director 2009-11-02 CURRENT 1996-07-23 Active - Proposal to Strike off
GARY ERNEST HUTTON I.M. PROPERTIES (COLESHILL) LIMITED Director 2009-11-02 CURRENT 2001-12-14 Active
GARY ERNEST HUTTON I.M. PROPERTIES (BRISTAN) LIMITED Director 2009-11-02 CURRENT 2006-05-10 Active - Proposal to Strike off
GARY ERNEST HUTTON IM PROPERTIES (SWINDON 2) LIMITED Director 2009-11-02 CURRENT 2007-05-08 Active
GARY ERNEST HUTTON INTERNATIONAL MOTORS FINANCE LIMITED Director 2009-08-26 CURRENT 1994-08-05 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
2024-03-24CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 027706140006
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706140006
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 027706140005
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706140005
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706140004
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM I M House South Drive Coleshill Warwickshire B46 1DF
2019-07-22PSC05Change of details for International Motors Limited as a person with significant control on 2019-07-22
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-23ANNOTATIONPart Admin Removed
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-24AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN EDMISTON
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706140003
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-28AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706140002
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03Appointment of Mr Adrian Clarke as company secretary
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHEATLEY
2013-05-02AR0101/05/13 ANNUAL RETURN FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0101/05/12 ANNUAL RETURN FULL LIST
2011-05-25CH01Director's details changed for Lord Robert Norman Edmiston on 2011-05-01
2011-05-16AR0101/05/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT NORMAN BARON EDMISTON / 31/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON ROBERT NORMAN EDMISTON / 14/01/2011
2010-11-05AP01DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2010-07-27AP01DIRECTOR APPOINTED MR ANDREW MARTIN EDMISTON
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06AR0101/05/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID NAPIER
2010-01-12AP03SECRETARY APPOINTED MR DAVID JOHN WHEATLEY
2009-12-04AR0103/12/09 FULL LIST
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-06288cSECRETARY'S PARTICULARS CHANGED
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: RYDER STREET WEST BROMWICH WEST MIDLANDS B70 0EJ
2006-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10AUDAUDITOR'S RESIGNATION
2003-12-12363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-30363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-04ORES04NC INC ALREADY ADJUSTED 19/08/98
1998-09-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/98
1998-09-04SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/98
1998-09-04123£ NC 10000/200000 19/08/98
1998-08-28288cDIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-12288bSECRETARY RESIGNED
1996-12-12363sRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1996-12-12288aNEW SECRETARY APPOINTED
1996-12-12363(288)SECRETARY RESIGNED
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-06363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1995-07-28AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to I.M. PARTS AND SERVICE 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 I.M. PARTS AND SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding LLOYDS BANK PLC
2014-11-03 Outstanding LLOYDS BANK PLC (FORMALLY KNOWN AS LLOYDS TSB BANK PLC)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-10 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of I.M. PARTS AND SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.M. PARTS AND SERVICE LIMITED
Trademarks
We have not found any records of I.M. PARTS AND SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.M. PARTS AND SERVICE 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as I.M. PARTS AND SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I.M. PARTS AND SERVICE 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 I.M. PARTS AND SERVICE 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 I.M. PARTS AND SERVICE 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.