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

IMCO SECRETARY LIMITED

C/O IRWIN MITCHELL LLP, 4 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
04449984
Private Limited Company
Active

Company Overview

About Imco Secretary Ltd
IMCO SECRETARY LIMITED was founded on 2002-05-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Imco Secretary Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMCO SECRETARY LIMITED
 
Legal Registered Office
C/O IRWIN MITCHELL LLP
4 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in LS1
 
Filing Information
Company Number 04449984
Company ID Number 04449984
Date formed 2002-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMCO SECRETARY 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 IMCO SECRETARY LIMITED

Current Directors
Officer Role Date Appointed
EMMA JAYNE GARTH
Director 2015-10-07
LAURENCE MICHAEL GAVIN
Director 2016-01-11
BRUCE ISLAY MACMILLAN
Director 2018-04-23
ANDREW JAMES WALKER
Director 2005-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GERARD CUNNINGHAM
Company Secretary 2003-02-13 2017-08-31
KEVIN GERARD CUNNINGHAM
Director 2002-07-03 2017-07-31
ANDREA JAYNE CROPLEY
Director 2015-02-27 2017-04-28
MATTHEW ROBERT AINSWORTH
Director 2015-02-27 2017-02-13
EDWARD HENRY MICHAEL PERSSE
Director 2007-04-17 2016-10-11
PAUL JOHNSON
Director 2008-11-26 2015-10-07
SIMON PAUL CUERDEN
Director 2005-05-18 2015-06-30
JULIE ATKINSON
Director 2005-05-18 2015-02-27
DAVID ANDREW BEECH
Director 2010-06-28 2013-06-20
JAMES ANDREW DOUGLAS BULLOCK
Director 2008-11-26 2013-06-20
SIMON CORNELIUS COATES
Director 2003-08-06 2013-06-20
HELENA JONES
Director 2004-09-16 2013-06-20
THOMAS IAN ROBERTS
Director 2003-08-06 2013-06-20
NICHOLAS GOULDING
Director 2006-09-19 2013-05-20
JOHN MICHAEL JELLY
Director 2002-07-03 2007-07-04
MARTYN HOLLAND
Director 2005-05-18 2007-03-29
PETER GORDON BELLAMY
Director 2003-08-06 2005-04-11
ROBERT ANTHONY NEAL
Director 2002-07-03 2004-03-29
DAVID WILLIAMS
Director 2002-07-03 2003-07-03
ROSS MCKENZIE CLARK
Company Secretary 2002-07-03 2003-02-13
ROSS MCKENZIE CLARK
Director 2002-05-29 2003-02-13
ANDREW UPRICHARD
Company Secretary 2002-05-29 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA JAYNE GARTH IMCO DIRECTOR LIMITED Director 2015-10-07 CURRENT 2002-02-13 Active
EMMA JAYNE GARTH IRWIN MITCHELL RIVERSIDE LIMITED Director 2015-08-20 CURRENT 1991-05-01 Active - Proposal to Strike off
EMMA JAYNE GARTH IMCO SHAREHOLDER (2) LIMITED Director 2015-06-30 CURRENT 2003-01-02 Active
EMMA JAYNE GARTH IRWIN MITCHELL LIMITED Director 2015-06-30 CURRENT 2009-01-12 Active
EMMA JAYNE GARTH IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED Director 2015-06-30 CURRENT 2008-01-09 Active
EMMA JAYNE GARTH IRWIN MITCHELL NOMINEES LIMITED Director 2015-06-30 CURRENT 2008-01-09 Active
EMMA JAYNE GARTH IMCO SHAREHOLDER (1) LIMITED Director 2015-06-30 CURRENT 2003-08-13 Active
EMMA JAYNE GARTH ASCENT LEGAL SERVICES LIMITED Director 2015-06-30 CURRENT 2004-01-15 Active
LAURENCE MICHAEL GAVIN TIPTON ACADEMIES TRUST Director 2014-09-22 CURRENT 2013-07-23 Dissolved 2015-11-17
LAURENCE MICHAEL GAVIN IME LAW LIMITED Director 2014-04-24 CURRENT 2014-02-14 Active
LAURENCE MICHAEL GAVIN ST. LUKE'S HOSPICE Director 2013-12-09 CURRENT 1967-11-15 Active
LAURENCE MICHAEL GAVIN MPH SOLICITORS LIMITED Director 2013-11-14 CURRENT 2010-04-16 Active
LAURENCE MICHAEL GAVIN CORIS U.K. LIMITED Director 2013-06-28 CURRENT 1987-11-13 Active
BRUCE ISLAY MACMILLAN IMCO SHAREHOLDER (2) LIMITED Director 2018-04-23 CURRENT 2003-01-02 Active
BRUCE ISLAY MACMILLAN IRWIN MITCHELL LIMITED Director 2018-04-23 CURRENT 2009-01-12 Active
BRUCE ISLAY MACMILLAN IRWIN MITCHELL RIVERSIDE LIMITED Director 2018-04-23 CURRENT 1991-05-01 Active - Proposal to Strike off
BRUCE ISLAY MACMILLAN IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED Director 2018-04-23 CURRENT 2008-01-09 Active
BRUCE ISLAY MACMILLAN IRWIN MITCHELL NOMINEES LIMITED Director 2018-04-23 CURRENT 2008-01-09 Active
BRUCE ISLAY MACMILLAN IMCO DIRECTOR LIMITED Director 2018-04-23 CURRENT 2002-02-13 Active
BRUCE ISLAY MACMILLAN IMCO SHAREHOLDER (1) LIMITED Director 2018-04-23 CURRENT 2003-08-13 Active
BRUCE ISLAY MACMILLAN ASCENT LEGAL SERVICES LIMITED Director 2018-04-23 CURRENT 2004-01-15 Active
BRUCE ISLAY MACMILLAN MAC LAW LOCUM LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
BRUCE ISLAY MACMILLAN MAC LAW LIMITED Director 2014-06-20 CURRENT 2014-06-20 Liquidation
ANDREW JAMES WALKER IMCO DIRECTOR LIMITED Director 2005-05-18 CURRENT 2002-02-13 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
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR EMMA JAYNE GARTH
2023-03-21APPOINTMENT TERMINATED, DIRECTOR EMMA JAYNE GARTH
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MICHAEL GAVIN
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED MR BRUCE ISLAY MACMILLAN
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GERARD CUNNINGHAM
2018-04-23TM02Termination of appointment of Kevin Gerard Cunningham on 2017-08-31
2018-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2018-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JAYNE CROPLEY
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT AINSWORTH
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY MICHAEL PERSSE
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL GAVIN
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-07AP01DIRECTOR APPOINTED MS EMMA JAYNE GARTH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CUERDEN
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ATKINSON
2015-03-20AP01DIRECTOR APPOINTED MATTHEW ROBERT AINSWORTH
2015-03-20AP01DIRECTOR APPOINTED ANDREA JAYNE CROPLEY
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-12CH01Director's details changed for Paul Johnson on 2015-01-09
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN GERARD CUNNINGHAM on 2015-01-08
2015-01-08CH01Director's details changed for Kevin Gerard Cunningham on 2015-01-08
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CUERDEN / 07/01/2015
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0129/05/14 FULL LIST
2014-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JONES
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULDING
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COATES
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BULLOCK
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS
2013-06-05AR0129/05/13 FULL LIST
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-07AR0129/05/12 FULL LIST
2012-06-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-22AR0129/05/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA JONES / 20/06/2011
2010-07-16AP01DIRECTOR APPOINTED DAVID ANDREW BEECH
2010-06-14AR0129/05/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WALKER / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN ROBERTS / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY MICHAEL PERSSE / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOULDING / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERARD CUNNINGHAM / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CUERDEN / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORNELIUS COATES / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW DOUGLAS BULLOCK / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ATKINSON / 29/05/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN GERARD CUNNINGHAM / 29/05/2010
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-12363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ
2009-06-12190LOCATION OF DEBENTURE REGISTER
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-02288aDIRECTOR APPOINTED JAMES ANDREW DOUGLAS BULLOCK
2009-01-02288aDIRECTOR APPOINTED PAUL JOHNSON
2008-06-25363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERSSE / 08/05/2008
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-04288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-24363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2005-05-11288bDIRECTOR RESIGNED
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-27288aNEW DIRECTOR APPOINTED
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 IMCO SECRETARY 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 IMCO SECRETARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMCO SECRETARY 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
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 IMCO SECRETARY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMCO SECRETARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMCO SECRETARY LIMITED
Trademarks
We have not found any records of IMCO SECRETARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMCO SECRETARY 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 IMCO SECRETARY 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 IMCO SECRETARY 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 IMCO SECRETARY 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 IMCO SECRETARY 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.