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

I.M. FUNDING LIMITED

The Gate, International Drive, Solihull, B90 4WA,
Company Registration Number
04757294
Private Limited Company
Active

Company Overview

About I.m. Funding Ltd
I.M. FUNDING LIMITED was founded on 2003-05-08 and has its registered office in Solihull. The organisation's status is listed as "Active". I.m. Funding 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
I.M. FUNDING LIMITED
 
Legal Registered Office
The Gate
International Drive
Solihull
B90 4WA
Other companies in B46
 
Previous Names
APPROVED CAR FINANCE (2) LIMITED01/07/2008
I.M. FUNDING (2) LIMITED20/04/2004
Filing Information
Company Number 04757294
Company ID Number 04757294
Date formed 2003-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-03
Return next due 2025-03-17
Type of accounts DORMANT
Last Datalog update: 2024-04-22 09:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.M. FUNDING 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 I.M. FUNDING LIMITED
The following companies were found which have the same name as I.M. FUNDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I.M. FUNDING LLC 1129 54TH ST Kings BROOKLYN NY 11219 Active Company formed on the 1995-12-04
I.M. FUNDING CORPORATION 2700 NORTH PENINSULA AVE NEW SMYRNA BEACH FL 32169 Inactive Company formed on the 1990-06-07

Company Officers of I.M. FUNDING LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CLARKE
Company Secretary 2013-05-03
ANDREW MARTIN EDMISTON
Director 2014-05-22
GARY ERNEST HUTTON
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NORMAN EDMISTON
Director 2008-06-25 2016-01-01
DAVID JOHN WHEATLEY
Company Secretary 2010-01-08 2013-05-03
DAVID LESLIE JOHN NAPIER
Company Secretary 2003-05-16 2010-01-08
ROBERT JOHN BROWNING
Director 2004-09-01 2008-06-25
ROBERT NORMAN EDMISTON
Director 2003-05-16 2004-09-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-05-08 2003-05-16
PINSENT MASONS DIRECTOR LIMITED
Director 2003-05-08 2003-05-16

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 KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON I.M. HOLDINGS 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. 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 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. FACILITIES LIMITED Director 2010-07-27 CURRENT 1991-07-05 Active
ANDREW MARTIN EDMISTON I.M. PARTS AND SERVICE LIMITED Director 2010-07-27 CURRENT 1992-12-03 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 KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
GARY ERNEST HUTTON I.M. HOLDINGS 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. 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 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 I.M. FACILITIES LIMITED Director 2010-11-04 CURRENT 1991-07-05 Active
GARY ERNEST HUTTON I.M. PARTS AND SERVICE LIMITED Director 2010-11-04 CURRENT 1992-12-03 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
2024-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Im House, South Drive Coleshill Warwickshire B46 1DF
2019-07-22PSC05Change of details for The Funding Corporation Group Limited as a person with significant control on 2019-07-22
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN EDMISTON
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-28AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2014-05-23AP01DIRECTOR APPOINTED MR ANDREW MARTIN EDMISTON
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
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
2012-05-22AR0101/05/12 ANNUAL RETURN FULL LIST
2011-05-16AR0101/05/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31CH01Director's details changed for The Right Honourable Robert Norman Baron Edmiston on 2011-01-31
2011-01-20CH01Director's details changed for Baron Robert Norman Edmiston on 2011-01-14
2010-05-06AR0101/05/10 ANNUAL RETURN FULL LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM I M HOUSE SOUTH DRIVE COLESHILL BIRMINGHAM B46 1DF
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID NAPIER
2010-01-12AP03SECRETARY APPOINTED MR DAVID JOHN WHEATLEY
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWNING
2008-07-08288aDIRECTOR APPOINTED ROBERT NORMAN EDMISTON
2008-06-27CERTNMCOMPANY NAME CHANGED APPROVED CAR FINANCE (2) LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: I M HOUSE SOUTH DRIVE COLESHILL B46 1DF
2007-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/07
2007-06-03363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-20CERTNMCOMPANY NAME CHANGED I.M. FUNDING (2) LIMITED CERTIFICATE ISSUED ON 20/04/04
2003-06-06225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-05-30288bDIRECTOR RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30288bSECRETARY RESIGNED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-05-23122S-DIV 16/05/03
2003-05-20CERTNMCOMPANY NAME CHANGED PINCO 1949 LIMITED CERTIFICATE ISSUED ON 20/05/03
2003-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to I.M. FUNDING 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. FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.M. FUNDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of I.M. FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.M. FUNDING LIMITED
Trademarks
We have not found any records of I.M. FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.M. FUNDING 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 (70100 - Activities of head offices) as I.M. FUNDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where I.M. FUNDING 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. FUNDING 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. FUNDING 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.