Active
Company Information for IMI DEUTSCHLAND LIMITED
LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
|
Company Registration Number
07843551
Private Limited Company
Active |
Company Name | ||
---|---|---|
IMI DEUTSCHLAND LIMITED | ||
Legal Registered Office | ||
LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ Other companies in B37 | ||
Previous Names | ||
|
Company Number | 07843551 | |
---|---|---|
Company ID Number | 07843551 | |
Date formed | 2011-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 17:15:18 |
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 |
---|---|---|
GEORG DEUPMANN |
||
PETER VARWIJK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JON GARRY |
Company Secretary | ||
RICHARD JON GARRY |
Director | ||
ROLAND OTTO |
Director | ||
GREGORY CROYDON |
Company Secretary | ||
GREGORY JOHN CROYDON |
Director | ||
ON BEHALF SERVICE LIMITED |
Company Secretary | ||
GREGORY JOHN CROYDON |
Director | ||
ANGELIKA HUNDT |
Director |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
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 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
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 | |
CH01 | Director's details changed for Mr Luke Grant on 2021-02-28 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORG DEUPMANN | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ENZO STRAPPAZZON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VARWIJK | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;EUR 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY | |
TM02 | Termination of appointment of Richard Jon Garry on 2016-07-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 11/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND OTTO | |
AP01 | DIRECTOR APPOINTED MR GEORG DEUPMANN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JON GARRY | |
AP03 | SECRETARY APPOINTED MR RICHARD JON GARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY CROYDON | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 11/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/11/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/12/2011 | |
AP03 | SECRETARY APPOINTED MR GREGORY CROYDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ON BEHALF SERVICE LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN CROYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON | |
AP01 | DIRECTOR APPOINTED MR PETER VARWIJK | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN CROYDON | |
AP01 | DIRECTOR APPOINTED MR ROLAND OTTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELIKA HUNDT | |
RES15 | CHANGE OF NAME 06/12/2011 | |
CERTNM | COMPANY NAME CHANGED QUICK START NR. ELEVEN LIMITED CERTIFICATE ISSUED ON 07/12/11 | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
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 DEUTSCHLAND 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. |