Active
Company Information for IMI SWEDEN FINANCE LIMITED
LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7XZ,
|
Company Registration Number
07272731
Private Limited Company
Active |
Company Name | |
---|---|
IMI SWEDEN FINANCE LIMITED | |
Legal Registered Office | |
LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7XZ Other companies in B37 | |
Company Number | 07272731 | |
---|---|---|
Company ID Number | 07272731 | |
Date formed | 2010-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-06-06 15:24:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SEGAL |
||
ADRIAN EDWARDS |
||
PETER ROBERT MASON |
||
JOHN O'SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN EDWARD RONALD |
Director | ||
RICHARD JON GARRY |
Director | ||
KAMALJIT PAWAR |
Company Secretary | ||
HELEN LOUISE AFFORD |
Director | ||
IAIN DOMINIC MOORE |
Director | ||
NICOLE DOMINIQUE THOMPSON |
Company Secretary | ||
GREGORY JOHN CROYDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMI EURO FINANCE LIMITED | Director | 2017-03-24 | CURRENT | 2012-01-31 | Active | |
IMI FLUID CONTROLS (FINANCE) LIMITED | Director | 2017-03-24 | CURRENT | 2013-05-14 | Liquidation | |
LIQUICK 211 LIMITED | Director | 2017-03-24 | CURRENT | 1958-01-21 | Active | |
IMI GERMANY LIMITED | Director | 2016-08-01 | CURRENT | 2011-11-11 | Active | |
IMI EURO FINANCE LIMITED | Director | 2016-07-01 | CURRENT | 2012-01-31 | Active | |
IMI FLUID CONTROLS (FINANCE) LIMITED | Director | 2016-07-01 | CURRENT | 2013-05-14 | Liquidation | |
IMI CIF TRUSTEE LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
IMI PENSIONS TRUST LIMITED | Director | 2012-05-01 | CURRENT | 1970-09-22 | Active | |
IMI EURO FINANCE LIMITED | Director | 2015-03-20 | CURRENT | 2012-01-31 | Active | |
LIQUICK 211 LIMITED | Director | 2013-02-14 | CURRENT | 1958-01-21 | Active | |
IMI GERMANY LIMITED | Director | 2011-12-07 | CURRENT | 2011-11-11 | Active | |
IMI GROUP LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
IMI HOLDINGS LLC | Director | 2003-01-31 | CURRENT | 2002-11-21 | Active | |
ANSON CAST PRODUCTS LIMITED | Director | 2002-09-09 | CURRENT | 1938-03-07 | Liquidation | |
IMI PENSIONS TRUST LIMITED | Director | 2001-02-01 | CURRENT | 1970-09-22 | Active | |
IMI OVERSEAS INVESTMENTS LIMITED | Director | 1995-11-01 | CURRENT | 1925-10-26 | Active | |
IMI KYNOCH LIMITED | Director | 1995-11-01 | CURRENT | 1962-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, 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 | ||
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 | ||
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 03/06/22, 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 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WALDEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'SHEA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID RUNDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT MASON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
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 | |
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
TM02 | Termination of appointment of James Segal on 2019-06-30 | |
TM02 | Termination of appointment of James Segal on 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
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 | |
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John O'shea on 2017-12-16 | |
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 | |
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 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;SEK 300000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD | |
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 | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;SEK 300000000 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MR JAMES SEGAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAMALJIT PAWAR | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;SEK 300000000 | |
AR01 | 03/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AP01 | DIRECTOR APPOINTED MR JOHN O'SHEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE | |
AP03 | SECRETARY APPOINTED MR KAMALJIT PAWAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;SEK 300000000 | |
AR01 | 03/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JON GARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON | |
AR01 | 03/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLE DOMINIQUE JOYNSON / 15/06/2011 | |
RES01 | ADOPT ARTICLES 02/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE AFFORD / 29/07/2010 | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IMI SWEDEN FINANCE 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. |