Company NameIMMI Ltd
Company StatusActive
Company Number03811079
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NameCrossco (420) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameJames Thomas Anthony
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2002(3 years after company formation)
Appointment Duration21 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address18881 Immi Way
Westfield
Indiana
46074
Director NameNorman Lee Gould Iii
Date of BirthMay 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address18881 Immi Way
Westfield
Indiana, 46074
United States
Director NameMatthew Reed King
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Counsel, Immi
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed09 November 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameHarold Wallen
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address6725 Yorkshire Place
Avon In 46123
United States
Director NameJames Richard Anthony
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration19 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18881 Immi Way
Westfield
Indiana
46032
Director NameAnthony Schelonka
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration19 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5170 Briarstone Trace
Carmel
Indiana
Usa
46033
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.imminet.com/
Email address[email protected]
Telephone01670 739644
Telephone regionMorpeth

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300k at £1Indiana Mills & Manufacturing Inc.
99.97%
Cumulative Redeemable Preference
100 at £1Indiana Mills & Manufacturing Inc.
0.03%
Ordinary

Financials

Year2014
Net Worth£881,247
Cash£608,825
Current Liabilities£550,486

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
15 June 2022Notification of Stephen James as a person with significant control on 9 June 2022 (2 pages)
15 June 2022Cessation of James Thomas Anthony as a person with significant control on 9 June 2022 (1 page)
23 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
11 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
9 August 2019Second filing of Confirmation Statement dated 21/07/2018 (5 pages)
31 July 2019Statement of capital on 28 March 2018
  • GBP 100
(4 pages)
26 June 2019Cessation of James Richard Anthony as a person with significant control on 1 October 2018 (1 page)
26 June 2019Change of details for James Thomas Anthony as a person with significant control on 1 October 2018 (2 pages)
25 June 2019Appointment of Norman Lee Gould Iii as a director on 10 May 2019 (2 pages)
16 May 2019Appointment of Matthew Reed King as a director on 10 May 2019 (2 pages)
15 May 2019Termination of appointment of Anthony Schelonka as a director on 10 May 2019 (1 page)
15 May 2019Termination of appointment of James Richard Anthony as a director on 10 May 2019 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/08/2019.
(4 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Director's details changed for James Thomas Anthony on 1 August 2016 (2 pages)
3 August 2016Director's details changed for James Thomas Anthony on 1 August 2016 (2 pages)
3 August 2016Director's details changed for James Richard Anthony on 1 August 2016 (2 pages)
3 August 2016Director's details changed for James Richard Anthony on 1 August 2016 (2 pages)
2 August 2016Director's details changed for James T Anthony on 26 July 2016 (2 pages)
2 August 2016Director's details changed for James T Anthony on 26 July 2016 (2 pages)
2 August 2016Director's details changed for James R Anthony on 26 July 2016 (2 pages)
2 August 2016Director's details changed for James R Anthony on 26 July 2016 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300,100
(7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300,100
(7 pages)
10 August 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
10 August 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
10 August 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
28 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300,100
(7 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300,100
(7 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 300,100
(7 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 300,100
(7 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2013Memorandum and Articles of Association (11 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2013Memorandum and Articles of Association (11 pages)
29 November 2012Auditor's resignation (2 pages)
29 November 2012Auditor's resignation (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
16 August 2010Director's details changed for James R Anthony on 21 July 2010 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for James T Anthony on 21 July 2010 (2 pages)
16 August 2010Director's details changed for Anthony Schelonka on 21 July 2010 (2 pages)
16 August 2010Director's details changed for James R Anthony on 21 July 2010 (2 pages)
16 August 2010Director's details changed for James T Anthony on 21 July 2010 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Anthony Schelonka on 21 July 2010 (2 pages)
13 August 2010Secretary's details changed for Prima Secretary Limited on 21 July 2010 (2 pages)
13 August 2010Secretary's details changed for Prima Secretary Limited on 21 July 2010 (2 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / james anthony / 31/07/2002 (1 page)
31 July 2009Director's change of particulars / james anthony / 31/07/2002 (1 page)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (17 pages)
19 May 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2008Full accounts made up to 31 December 2007 (17 pages)
30 September 2008Full accounts made up to 31 December 2007 (17 pages)
15 August 2008Director's change of particulars / james anthony / 14/08/2008 (1 page)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Director's change of particulars / james anthony / 14/08/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Return made up to 21/07/07; full list of members (3 pages)
31 July 2007Return made up to 21/07/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 October 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Return made up to 21/07/03; full list of members (7 pages)
31 July 2003Return made up to 21/07/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
9 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 August 2001Return made up to 21/07/01; full list of members (7 pages)
21 August 2001Return made up to 21/07/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 September 2000Return made up to 21/07/00; full list of members (7 pages)
21 September 2000Return made up to 21/07/00; full list of members (7 pages)
7 February 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
7 February 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
8 September 1999Nc inc already adjusted 17/08/99 (1 page)
8 September 1999Nc inc already adjusted 17/08/99 (1 page)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
11 August 1999Company name changed crossco (420) LIMITED\certificate issued on 12/08/99 (2 pages)
11 August 1999Company name changed crossco (420) LIMITED\certificate issued on 12/08/99 (2 pages)
10 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
10 August 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 1999£ nc 100/5600 29/07/99 (1 page)
10 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
10 August 1999£ nc 100/5600 29/07/99 (1 page)
21 July 1999Incorporation (18 pages)
21 July 1999Incorporation (18 pages)