Ferryhill
County Durham
DL17 0AW
Director Name | Mr Bernard Lowther |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA |
Director Name | Mr Neil Eric Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cloverhill Drive Ryton Tyne & Wear NE40 4TG |
Director Name | William Thomas Walton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 22 Arthur Street Whitburn Tyne & Wear SR6 7NE |
Director Name | Mr Bernard Robert Lowther |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 17 Sorrel Wynd Newton Aycliffe County Durham DL5 4UH |
Secretary Name | William Thomas Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 22 Arthur Street Whitburn Tyne & Wear SR6 7NE |
Secretary Name | Mr Bernard Robert Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 17 Sorrel Wynd Newton Aycliffe County Durham DL5 4UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | imsengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3778880 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 6 other UK companies use this postal address |
4.2k at £1 | Ceiriog Hughes 33.34% Ordinary |
---|---|
4.2k at £1 | John Keith Barlow 33.34% Ordinary |
4.2k at £1 | Bernard Robert Lowther 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,085 |
Cash | £194,787 |
Current Liabilities | £81,047 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 21 September 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £27,000 credited to account designation number 67086012 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
22 June 2000 | Delivered on: 27 June 2000 Satisfied on: 21 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
18 October 2022 | Registered office address changed from 22/23 Clyde Terrace Spennymoor Durham DL16 7SE United Kingdom to Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA on 18 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Mr Bernard Lowther as a director on 1 June 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 June 2021 | Secretary's details changed (1 page) |
14 June 2021 | Director's details changed (2 pages) |
10 June 2021 | Registered office address changed from Unit S1B Tursdale Business Park, Tursdale Durham County Durham DH6 5PG to 22/23 Clyde Terrace Spennymoor Durham DL16 7SE on 10 June 2021 (1 page) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 July 2014 | Termination of appointment of Bernard Robert Lowther as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Bernard Robert Lowther as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Bernard Robert Lowther as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Bernard Robert Lowther as a director on 30 July 2014 (1 page) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 May 2010 | Director's details changed for Bernard Robert Lowther on 11 March 2010 (2 pages) |
11 May 2010 | Director's details changed for John Keith Barlow on 11 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Bernard Robert Lowther on 11 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Keith Barlow on 11 March 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (11 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (11 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (4 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members
|
24 May 2004 | Return made up to 17/05/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
20 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 July 2002 | Return made up to 05/06/02; full list of members
|
15 July 2002 | Return made up to 05/06/02; full list of members
|
17 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 August 2001 | Return made up to 05/06/01; full list of members (8 pages) |
29 August 2001 | Return made up to 05/06/01; full list of members (8 pages) |
18 September 2000 | Memorandum and Articles of Association (9 pages) |
18 September 2000 | Memorandum and Articles of Association (9 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Ad 05/06/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
14 June 2000 | Ad 05/06/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
5 June 2000 | Incorporation (12 pages) |
5 June 2000 | Incorporation (12 pages) |