Company NameIntegrated Medical Interiors Limited
DirectorsPaul David Kenyon and Neil Leslie Chapman
Company StatusActive
Company Number07485106
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul David Kenyon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3AF
Director NameMr Neil Leslie Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(4 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3AF
Director NameIan Brebner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAustin-Smith:Lord Llp Varnish Works
3 Bravingtons Walk
London
N1 9AF
Director NameMr Alistair John Sunderland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPort Of Liverpool Building Pier Head
Liverpool
Merseyside
L3 1BY

Contact

Websitewww.imi-ltd.eu
Email address[email protected]
Telephone0845 0179090
Telephone regionUnknown

Location

Registered Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Austin Smith:lord LLP
50.00%
Ordinary
1 at £1Cundall Johnston & Partners LLP
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,171
Cash£233
Current Liabilities£2,404

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
10 June 2021Director's details changed for Mr Paul David Kenyon on 10 June 2021 (2 pages)
17 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 March 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
25 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
25 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
18 September 2016Director's details changed for Mr Neil Leslie Chapman on 14 September 2016 (2 pages)
18 September 2016Director's details changed for Mr Neil Leslie Chapman on 14 September 2016 (2 pages)
18 September 2016Director's details changed for Paul David Kenyon on 14 September 2016 (2 pages)
18 September 2016Director's details changed for Paul David Kenyon on 14 September 2016 (2 pages)
7 June 2016Registered 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 2016Registered 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 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
17 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
24 March 2015Appointment of Mr Neil Leslie Chapman as a director on 20 January 2015 (3 pages)
24 March 2015Appointment of Mr Neil Leslie Chapman as a director on 20 January 2015 (3 pages)
24 February 2015Termination of appointment of Alistair John Sunderland as a director on 20 January 2015 (2 pages)
24 February 2015Termination of appointment of Alistair John Sunderland as a director on 20 January 2015 (2 pages)
17 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
17 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
18 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(4 pages)
18 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(4 pages)
18 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
7 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
7 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
26 July 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
26 July 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
6 July 2012Termination of appointment of Ian Brebner as a director (2 pages)
6 July 2012Appointment of Mr Alistair John Sunderland as a director (3 pages)
6 July 2012Appointment of Mr Alistair John Sunderland as a director (3 pages)
6 July 2012Termination of appointment of Ian Brebner as a director (2 pages)
1 February 2012Registered office address changed from Horsley House Regent Centre Newcastle upon Tyne England NE3 3LU England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Horsley House Regent Centre Newcastle upon Tyne England NE3 3LU England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Horsley House Regent Centre Newcastle upon Tyne England NE3 3LU England on 1 February 2012 (1 page)
17 January 2012Director's details changed for Paul David Kenyon on 17 January 2011 (2 pages)
17 January 2012Director's details changed for Ian Brebner on 17 January 2011 (2 pages)
17 January 2012Director's details changed for Paul David Kenyon on 17 January 2011 (2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Ian Brebner on 17 January 2011 (2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)