Company NameIMOT And Service Limited
DirectorsHasan Ali and Mariam Bi Hussain
Company StatusActive
Company Number04054105
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Previous NamesNorthallerton Test & Tuning Centre Limited and Tune & Service Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Hasan Ali
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Melbreak Grove
Middlesbrough
TS5 8PP
Director NameMrs Mariam Bi Hussain
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Melbreak Grove
Middlesbrough
TS5 8PP
Director NameMr John Shipp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 day after company formation)
Appointment Duration9 years (resigned 11 September 2009)
RoleCompany Director
Correspondence Address36 Mill Hill Close
Brompton
Northallerton
North Yorkshire
DL6 2QP
Director NameMr John Shipp
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 day after company formation)
Appointment Duration21 years, 10 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Simpson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6HP
Secretary NameMr John Shipp
NationalityBritish
StatusResigned
Appointed17 August 2000(1 day after company formation)
Appointment Duration21 years, 9 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Simpson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6HP
Director NameMrs Alison Jean Shipp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2022(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Simpson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6HP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitetuneandservicecentre.co.uk
Telephone01642 823985
Telephone regionMiddlesbrough

Location

Registered Address11 Simpson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6HP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2012
Net Worth£772
Cash£7,182
Current Liabilities£35,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

12 December 2003Delivered on: 19 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying to the east of linthorpe road middlesbrough and land in simpson street middlesbrough t/n CE55493 CE119095. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
23 March 2023Second filing for the notification of Hasan Ali as a person with significant control (7 pages)
24 November 2022Appointment of Mrs Mariam Bi Hussain as a director on 11 November 2022 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
14 June 2022Termination of appointment of John Shipp as a director on 14 June 2022 (1 page)
26 May 2022Appointment of Mr Hasan Ali as a director on 26 May 2022 (2 pages)
26 May 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
26 May 2022Cessation of John Shipp as a person with significant control on 26 May 2022 (1 page)
26 May 2022Notification of Hasan Ali as a person with significant control on 26 May 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/03/2023
(3 pages)
24 May 2022Termination of appointment of John Shipp as a secretary on 24 May 2022 (1 page)
24 May 2022Termination of appointment of Alison Jean Shipp as a director on 24 May 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
15 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 2
(3 pages)
6 March 2022Appointment of Mrs Alison Jean Shipp as a director on 6 March 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
9 December 2020Satisfaction of charge 1 in full (2 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
17 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
17 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
14 September 2015Secretary's details changed for Mr John Shipp on 12 September 2015 (1 page)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Secretary's details changed for Mr John Shipp on 12 September 2015 (1 page)
14 September 2015Director's details changed for Mr John Shipp on 12 September 2015 (2 pages)
14 September 2015Director's details changed for Mr John Shipp on 12 September 2015 (2 pages)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
18 November 2014Company name changed tune & service centre LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed tune & service centre LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 September 2010Director's details changed for Mr John Shipp on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Mr John Shipp on 16 August 2010 (2 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
11 September 2009Appointment terminated director john shipp (1 page)
11 September 2009Appointment terminated director john shipp (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 October 2008Return made up to 16/08/08; full list of members (3 pages)
2 October 2008Return made up to 16/08/08; full list of members (3 pages)
29 September 2008Director and secretary's change of particulars / john shipp / 29/09/2008 (2 pages)
29 September 2008Director and secretary's change of particulars / john shipp / 29/09/2008 (2 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 October 2007Return made up to 16/08/07; full list of members (7 pages)
22 October 2007Return made up to 16/08/07; full list of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 11 simpson street linthorpe middlesbrough TS5 6HP (1 page)
22 August 2005Registered office changed on 22/08/05 from: 11 simpson street linthorpe middlesbrough TS5 6HP (1 page)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 August 2005Return made up to 16/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Return made up to 16/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2004Return made up to 16/08/04; full list of members (7 pages)
18 November 2004Return made up to 16/08/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 April 2004Company name changed northallerton test & tuning cent re LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed northallerton test & tuning cent re LIMITED\certificate issued on 05/04/04 (2 pages)
19 December 2003Particulars of mortgage/charge (5 pages)
19 December 2003Particulars of mortgage/charge (5 pages)
4 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
31 October 2003Return made up to 16/08/03; full list of members (7 pages)
31 October 2003Return made up to 16/08/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 September 2002Return made up to 06/08/02; full list of members (7 pages)
12 September 2002Return made up to 06/08/02; full list of members (7 pages)
31 August 2001Return made up to 16/08/01; full list of members (6 pages)
31 August 2001Return made up to 16/08/01; full list of members (6 pages)
31 August 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
31 August 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Director resigned (1 page)
16 August 2000Incorporation (16 pages)
16 August 2000Incorporation (16 pages)