Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3AF
Director Name | Mr Neil Leslie Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(4 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3AF |
Director Name | Ian Brebner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Austin-Smith:Lord Llp Varnish Works 3 Bravingtons Walk London N1 9AF |
Director Name | Mr Alistair John Sunderland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Port Of Liverpool Building Pier Head Liverpool Merseyside L3 1BY |
Website | www.imi-ltd.eu |
---|---|
Email address | [email protected] |
Telephone | 0845 0179090 |
Telephone region | Unknown |
Registered Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Austin Smith:lord LLP 50.00% Ordinary |
---|---|
1 at £1 | Cundall Johnston & Partners LLP 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,171 |
Cash | £233 |
Current Liabilities | £2,404 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
31 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 June 2021 | Director's details changed for Mr Paul David Kenyon on 10 June 2021 (2 pages) |
17 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 March 2019 | Registered office address changed from C/O C/O Cundall 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne England to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 3AF on 13 March 2019 (1 page) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
25 November 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
25 November 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
18 September 2016 | Director's details changed for Mr Neil Leslie Chapman on 14 September 2016 (2 pages) |
18 September 2016 | Director's details changed for Mr Neil Leslie Chapman on 14 September 2016 (2 pages) |
18 September 2016 | Director's details changed for Paul David Kenyon on 14 September 2016 (2 pages) |
18 September 2016 | Director's details changed for Paul David Kenyon on 14 September 2016 (2 pages) |
7 June 2016 | Registered office address changed from C/O C/O Cundall Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to C/O C/O Cundall 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O C/O Cundall Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to C/O C/O Cundall 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne on 7 June 2016 (1 page) |
17 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
24 March 2015 | Appointment of Mr Neil Leslie Chapman as a director on 20 January 2015 (3 pages) |
24 March 2015 | Appointment of Mr Neil Leslie Chapman as a director on 20 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Alistair John Sunderland as a director on 20 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Alistair John Sunderland as a director on 20 January 2015 (2 pages) |
17 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
17 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
18 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
7 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 July 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
26 July 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
6 July 2012 | Termination of appointment of Ian Brebner as a director (2 pages) |
6 July 2012 | Appointment of Mr Alistair John Sunderland as a director (3 pages) |
6 July 2012 | Appointment of Mr Alistair John Sunderland as a director (3 pages) |
6 July 2012 | Termination of appointment of Ian Brebner as a director (2 pages) |
1 February 2012 | Registered office address changed from Horsley House Regent Centre Newcastle upon Tyne England NE3 3LU England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Horsley House Regent Centre Newcastle upon Tyne England NE3 3LU England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Horsley House Regent Centre Newcastle upon Tyne England NE3 3LU England on 1 February 2012 (1 page) |
17 January 2012 | Director's details changed for Paul David Kenyon on 17 January 2011 (2 pages) |
17 January 2012 | Director's details changed for Ian Brebner on 17 January 2011 (2 pages) |
17 January 2012 | Director's details changed for Paul David Kenyon on 17 January 2011 (2 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Ian Brebner on 17 January 2011 (2 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|