Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL MOTORS LIMITED
Company Information for

INTERNATIONAL MOTORS LIMITED

THE GATE, INTERNATIONAL DRIVE, SOLIHULL, B90 4WA,
Company Registration Number
01269717
Private Limited Company
Active

Company Overview

About International Motors Ltd
INTERNATIONAL MOTORS LIMITED was founded on 1976-07-21 and has its registered office in Solihull. The organisation's status is listed as "Active". International Motors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERNATIONAL MOTORS LIMITED
 
Legal Registered Office
THE GATE
INTERNATIONAL DRIVE
SOLIHULL
B90 4WA
Other companies in B46
 
Telephone0121 522 2000
 
Filing Information
Company Number 01269717
Company ID Number 01269717
Date formed 1976-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 20:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERNATIONAL MOTORS LIMITED
The following companies were found which have the same name as INTERNATIONAL MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL MOTORS FINANCE LIMITED 33 OLD BROAD STREET LONDON EC2N 1HZ Active Company formed on the 1994-08-05
INTERNATIONAL MOTORS (IRELAND) LIMITED IM HOUSE NVD COMPLEX BROWNSBARN BALDONNELL CO. DUBLIN. CO. DUBLIN, DUBLIN, IRELAND Active Company formed on the 2013-08-26
INTERNATIONAL MOTORSPORT ASSOCIATION OF CANADA P.O.BOX 193 ISLINGTON Ontario M9A4X2 Dissolved Company formed on the 1969-04-14
INTERNATIONAL MOTORSPORTS, INC. 102 GROVER ST STE 207 LYNDEN WA 98264 Dissolved Company formed on the 2006-09-11
INTERNATIONAL MOTORS, INC. 506 NORTH CHELTON COLORADO SPRINGS CO 80909 Delinquent Company formed on the 1991-05-07
INTERNATIONAL MOTORSPORTS IMPORTS LLC 3095 N PEORIA BLVD AURORA CO 80010 Delinquent Company formed on the 2011-04-13
INTERNATIONAL MOTORS LLC 2697 w ALAMEDA AVE DENVER CO 80219 Delinquent Company formed on the 2005-10-11
INTERNATIONAL MOTORSPORTS LLC 7120 BRAKEMAN ROAD - PAINESVILLE OH 44077 Active Company formed on the 2011-05-03
INTERNATIONAL MOTORSPORT VENTURES, LTD. NV Permanently Revoked Company formed on the 1997-07-02
INTERNATIONAL MOTORSPORTS, INC. NV Permanently Revoked Company formed on the 2001-11-02
INTERNATIONAL MOTORSPORTS SERVICES LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2006-04-25
INTERNATIONAL MOTORSPORT MARKETING LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Revoked Company formed on the 2009-06-19
INTERNATIONAL MOTORS PTY LTD Dissolved Company formed on the 2011-10-19
INTERNATIONAL MOTORSPORT SOLUTIONS PTY LIMITED VIC 3156 Active Company formed on the 2006-10-13
INTERNATIONAL MOTORSPORTS TECHNOLOGIES INC. Ontario Unknown
INTERNATIONAL MOTORS CO. (PTE) LTD SERANGOON ROAD Singapore 218097 Dissolved Company formed on the 2008-09-09
INTERNATIONAL MOTORS COMPANY SERANGOON ROAD Singapore 218098 Dissolved Company formed on the 2008-09-09
International Motors Limited Active Company formed on the 2014-07-18
INTERNATIONAL MOTORSPORT LIMITED Dissolved Company formed on the 2004-12-06
International Motorsport, Incorporated 7522 Slater Ave., Unit 112 Huntington Beach CA 92647 FTB Suspended Company formed on the 2005-02-04

Company Officers of INTERNATIONAL MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CLARKE
Company Secretary 2013-05-03
ANDREW MARTIN EDMISTON
Director 2009-08-21
ROBERT NORMAN EDMISTON
Director 1991-10-26
GARY ERNEST HUTTON
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WHEATLEY
Company Secretary 2010-01-08 2013-05-03
DAVID LESLIE JOHN NAPIER
Company Secretary 1996-01-31 2010-01-08
ROBERT JOHN BROWNING
Director 2007-04-13 2007-12-24
HARRY WULSTAN WEBB
Company Secretary 1991-10-26 1996-01-31
HARRY WULSTAN WEBB
Director 1991-10-26 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN EDMISTON GRACE ACADEMY Director 2016-12-14 CURRENT 2003-11-18 Active
ANDREW MARTIN EDMISTON I.M. UK TRADE COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ANDREW MARTIN EDMISTON I.M. NELCV (UK) LIMITED Director 2014-05-22 CURRENT 1979-11-08 Active
ANDREW MARTIN EDMISTON I.M. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON I.M. FINANCIAL SERVICES LIMITED Director 2014-05-22 CURRENT 1994-09-15 Active
ANDREW MARTIN EDMISTON I.M. FUNDING LIMITED Director 2014-05-22 CURRENT 2003-05-08 Active
ANDREW MARTIN EDMISTON I.M. FINANCE LIMITED Director 2014-05-20 CURRENT 2005-09-16 Active
ANDREW MARTIN EDMISTON I.M. NSC (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON I.M. MAPS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON MAHINDRA CARS DISTRIBUTORS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON ALEXANDRA CARS LIMITED Director 2012-06-01 CURRENT 2008-09-08 Dissolved 2017-12-19
ANDREW MARTIN EDMISTON I.M. AVIATION LIMITED Director 2012-05-31 CURRENT 1997-04-28 Active
ANDREW MARTIN EDMISTON I.M. PARTS AND SERVICE LIMITED Director 2010-07-27 CURRENT 1992-12-03 Active
ANDREW MARTIN EDMISTON THE FUNDING CORPORATION GROUP LIMITED Director 2010-07-27 CURRENT 2001-02-21 Active
ANDREW MARTIN EDMISTON I.M. FACILITIES LIMITED Director 2010-07-27 CURRENT 1991-07-05 Active
ANDREW MARTIN EDMISTON DAIHATSU VEHICLE DISTRIBUTORS LIMITED Director 2010-07-27 CURRENT 2000-01-28 Active
ANDREW MARTIN EDMISTON GREAT WALL MOTOR COMPANY LIMITED Director 2010-07-27 CURRENT 2007-08-23 Active
ANDREW MARTIN EDMISTON SUBARU (UK) LIMITED Director 2010-07-27 CURRENT 1977-01-21 Active
ANDREW MARTIN EDMISTON ISUZU (UK) LIMITED Director 2010-07-27 CURRENT 1986-10-15 Active
ANDREW MARTIN EDMISTON I.M. GROUP LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active
ANDREW MARTIN EDMISTON MOSAIC CHURCH COVENTRY LIMITED Director 2009-04-06 CURRENT 2003-08-27 Active
ANDREW MARTIN EDMISTON INTERNATIONAL MOTORS FINANCE LIMITED Director 2008-04-18 CURRENT 1994-08-05 Active
ANDREW MARTIN EDMISTON GREAT WALL MOTOR DISTRIBUTORS (UK) LIMITED Director 2007-08-25 CURRENT 2007-08-23 Active
ANDREW MARTIN EDMISTON I.M. TRADE ASSIST LIMITED Director 2005-03-07 CURRENT 1997-01-20 Active
ANDREW MARTIN EDMISTON IMAGINE THE DAY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
ROBERT NORMAN EDMISTON GRACE FOUNDATION Director 2003-12-24 CURRENT 2003-12-24 Active
ROBERT NORMAN EDMISTON GRACE ACADEMY Director 2003-11-18 CURRENT 2003-11-18 Active
ROBERT NORMAN EDMISTON THE FUNDING CORPORATION GROUP LIMITED Director 2001-04-30 CURRENT 2001-02-21 Active
ROBERT NORMAN EDMISTON MFPS LIMITED Director 2000-03-17 CURRENT 1959-08-06 Liquidation
ROBERT NORMAN EDMISTON EDMISTON TRUSTEE COMPANY LIMITED Director 1999-11-02 CURRENT 1999-11-02 Active
ROBERT NORMAN EDMISTON I.M. GROUP LIMITED Director 1998-01-21 CURRENT 1997-10-27 Active
ROBERT NORMAN EDMISTON I.M. PROPERTIES LIMITED Director 1998-01-21 CURRENT 1997-10-27 Active
ROBERT NORMAN EDMISTON CHRISTIAN VISION Director 1993-12-02 CURRENT 1993-07-30 Active
ROBERT NORMAN EDMISTON CVC MEDIA SERVICES LIMITED Director 1991-09-04 CURRENT 1991-07-05 Active
GARY ERNEST HUTTON IMP INVESTMENTS RBS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
GARY ERNEST HUTTON WATAD (UK) PROPERTIES LIMITED Director 2017-11-01 CURRENT 2017-09-07 Active
GARY ERNEST HUTTON IMP INVESTMENTS RBS 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
GARY ERNEST HUTTON IM LAND 1 LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
GARY ERNEST HUTTON IM LAND 3 LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GARY ERNEST HUTTON I M PROPERTIES STRATEGIC LAND GROUP LIMITED Director 2016-09-24 CURRENT 2016-09-24 Active
GARY ERNEST HUTTON IM LAND 4 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
GARY ERNEST HUTTON IMP HILL TOP ESTATES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GARY ERNEST HUTTON IMP DEVELOPMENT 1 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GARY ERNEST HUTTON IMP INVESTMENTS LBG LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
GARY ERNEST HUTTON IMP INVESTMENTS SHB LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GARY ERNEST HUTTON IMP INVESTMENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GARY ERNEST HUTTON SPITFIRE PROPERTIES (NEWHALL) LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GARY ERNEST HUTTON IMP DEVELOPMENT MANAGEMENT LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GARY ERNEST HUTTON IM PROPERTIES (BVP 3) LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GARY ERNEST HUTTON IMP RESIDENTIAL 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
GARY ERNEST HUTTON IM LAND 2 LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
GARY ERNEST HUTTON SPECIALIST MOTOR FINANCE SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GARY ERNEST HUTTON SPECIALIST MOTOR FINANCE GROUP LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GARY ERNEST HUTTON I.M. UK TRADE COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GARY ERNEST HUTTON I. M. PROPERTIES (BVP 1) LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GARY ERNEST HUTTON I.M. NELCV (UK) LIMITED Director 2014-05-22 CURRENT 1979-11-08 Active
GARY ERNEST HUTTON I.M. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
GARY ERNEST HUTTON KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
GARY ERNEST HUTTON I.M. FINANCIAL SERVICES LIMITED Director 2014-05-22 CURRENT 1994-09-15 Active
GARY ERNEST HUTTON I.M. FUNDING LIMITED Director 2014-05-22 CURRENT 2003-05-08 Active
GARY ERNEST HUTTON I.M. FINANCE LIMITED Director 2014-05-20 CURRENT 2005-09-16 Active
GARY ERNEST HUTTON BRAMPTON PROPERTY DEVELOPMENT LIMITED Director 2014-02-20 CURRENT 2014-02-19 Active - Proposal to Strike off
GARY ERNEST HUTTON HURRICANE DEVELOPMENTS LIMITED Director 2014-02-20 CURRENT 2013-11-21 Active
GARY ERNEST HUTTON I.M. PROPERTIES RESIDENTIAL (RBS) LIMITED Director 2013-06-06 CURRENT 2013-06-05 Active
GARY ERNEST HUTTON ENSLEIGH PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-03-27 CURRENT 2013-02-05 Active
GARY ERNEST HUTTON I.M. GROUP (ENSLEIGH) LIMITED Director 2013-03-22 CURRENT 2013-01-24 Active
GARY ERNEST HUTTON I.M. PROPERTIES BIRMINGHAM DEVELOPMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
GARY ERNEST HUTTON I.M. NSC (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
GARY ERNEST HUTTON I.M. MAPS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
GARY ERNEST HUTTON MAHINDRA CARS DISTRIBUTORS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
GARY ERNEST HUTTON I.M. AVIATION LIMITED Director 2012-05-31 CURRENT 1997-04-28 Active
GARY ERNEST HUTTON I.M. PROPERTIES (CROYDON) LIMITED Director 2011-12-30 CURRENT 2011-05-11 Active
GARY ERNEST HUTTON I.M. PROPERTIES (MILTON KEYNES) LIMITED Director 2011-12-30 CURRENT 2011-05-11 Active - Proposal to Strike off
GARY ERNEST HUTTON THE FUNDING CORPORATION LIMITED Director 2011-12-01 CURRENT 2000-08-15 Active
GARY ERNEST HUTTON I.M. PARTS AND SERVICE LIMITED Director 2010-11-04 CURRENT 1992-12-03 Active
GARY ERNEST HUTTON I.M. GROUP LIMITED Director 2010-11-04 CURRENT 1997-10-27 Active
GARY ERNEST HUTTON THE FUNDING CORPORATION GROUP LIMITED Director 2010-11-04 CURRENT 2001-02-21 Active
GARY ERNEST HUTTON I.M. FACILITIES LIMITED Director 2010-11-04 CURRENT 1991-07-05 Active
GARY ERNEST HUTTON DAIHATSU VEHICLE DISTRIBUTORS LIMITED Director 2010-11-04 CURRENT 2000-01-28 Active
GARY ERNEST HUTTON GREAT WALL MOTOR COMPANY LIMITED Director 2010-11-04 CURRENT 2007-08-23 Active
GARY ERNEST HUTTON SUBARU (UK) LIMITED Director 2010-11-04 CURRENT 1977-01-21 Active
GARY ERNEST HUTTON ISUZU (UK) LIMITED Director 2010-11-04 CURRENT 1986-10-15 Active
GARY ERNEST HUTTON GREAT WALL MOTOR DISTRIBUTORS (UK) LIMITED Director 2010-11-04 CURRENT 2007-08-23 Active
GARY ERNEST HUTTON I.M. TRADE ASSIST LIMITED Director 2010-06-30 CURRENT 1997-01-20 Active
GARY ERNEST HUTTON I.M. PROPERTY TRADING LIMITED Director 2009-11-02 CURRENT 1971-10-14 Dissolved 2017-04-25
GARY ERNEST HUTTON IM PROPERTIES (MAIDENHEAD 2) LIMITED Director 2009-11-02 CURRENT 2004-08-24 Dissolved 2017-04-25
GARY ERNEST HUTTON IM PROPERTIES (SWINDON 1) LIMITED Director 2009-11-02 CURRENT 2004-12-09 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M.PROPERTIES (BIRCH COPPICE 2) LIMITED Director 2009-11-02 CURRENT 2003-10-21 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M. PROPERTIES (GUILDFORD 1) LIMITED Director 2009-11-02 CURRENT 2003-01-29 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M. PROPERTIES (READING 1) LIMITED Director 2009-11-02 CURRENT 2003-09-09 Dissolved 2017-04-25
GARY ERNEST HUTTON I.M. PROPERTIES (LOGISTICS) LIMITED Director 2009-11-02 CURRENT 2008-01-15 Active
GARY ERNEST HUTTON I. M. PROPERTIES (DORDON 2) LIMITED Director 2009-11-02 CURRENT 1992-12-16 Active - Proposal to Strike off
GARY ERNEST HUTTON I.M. PROPERTIES (READING 2) LIMITED Director 2009-11-02 CURRENT 2003-09-09 Active
GARY ERNEST HUTTON MELL SQUARE LIMITED Director 2009-11-02 CURRENT 2003-09-09 Active
GARY ERNEST HUTTON HASELEY MANAGEMENT SERVICES LIMITED Director 2009-11-02 CURRENT 1988-05-26 Active
GARY ERNEST HUTTON I M PROPERTIES (SHB) LIMITED Director 2009-11-02 CURRENT 1996-07-23 Active - Proposal to Strike off
GARY ERNEST HUTTON I.M. PROPERTIES (COLESHILL) LIMITED Director 2009-11-02 CURRENT 2001-12-14 Active
GARY ERNEST HUTTON I.M. PROPERTIES (BRISTAN) LIMITED Director 2009-11-02 CURRENT 2006-05-10 Active - Proposal to Strike off
GARY ERNEST HUTTON IM PROPERTIES (SWINDON 2) LIMITED Director 2009-11-02 CURRENT 2007-05-08 Active
GARY ERNEST HUTTON INTERNATIONAL MOTORS FINANCE LIMITED Director 2009-08-26 CURRENT 1994-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 012697170011
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012697170011
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 012697170010
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012697170010
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012697170009
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-09-13PSC05Change of details for I. M. Group (1991) Limited as a person with significant control on 2019-01-09
2019-08-22PSC05Change to person with significant control
2019-07-23PSC05Change to person with significant control
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM I M House South Drive Coleshill Warwickshire B46 1DF
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 20716
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 20716
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-23ANNOTATIONPart Admin Removed
2017-03-16CH01Director's details changed for Mr Andrew Martin Edmiston on 2017-03-16
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012697170007
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 20716
2016-05-24AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012697170008
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 20716
2015-06-22AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012697170007
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 20716
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03Appointment of Mr Adrian Clarke as company secretary
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHEATLEY
2013-05-02AR0101/05/13 ANNUAL RETURN FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0101/05/12 ANNUAL RETURN FULL LIST
2011-05-16AR0101/05/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31CH01Director's details changed for The Right Honourable Robert Norman Baron Edmiston on 2011-01-31
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON ROBERT NORMAN EDMISTON / 14/01/2011
2010-11-04AP01DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-05AR0101/05/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID NAPIER
2010-01-20AP03SECRETARY APPOINTED MR DAVID JOHN WHEATLEY
2009-12-10RES15CHANGE OF NAME 01/12/2009
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-28AR0126/10/09 FULL LIST
2009-08-26288aDIRECTOR APPOINTED ANDREW MARTIN EDMISTON
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288bDIRECTOR RESIGNED
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: RYDER ST WEST BROMWICH WEST MID B70 0EJ
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10AUDAUDITOR'S RESIGNATION
2003-11-12363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-30363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-20288cDIRECTOR'S PARTICULARS CHANGED
1997-10-31363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-28395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12288aNEW SECRETARY APPOINTED
1996-11-12288bDIRECTOR RESIGNED
1996-11-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-12363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-01363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD2003052 Active Licenced property: RYDER STREET I.M. GROUP LIMITED WEST BROMICH WEST BROMWICH WEST BROMICH GB B70 0DA. Correspondance address: SOUTH DRIVE I M HOUSE COLESHILL BIRMINGHAM COLESHILL GB B46 1DF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding LLOYDS BANK PLC
2014-11-03 Satisfied LLOYDS BANK PLC (FORMALLY KNOWN AS LLOYDS TSB BANK PLC)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-10 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2009-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SWAP AND CAP AGREEMENTS 1997-08-28 Outstanding SOCIETE GENERALE
DEBENTURE 1982-09-02 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION
DEBENTURE 1982-06-01 Satisfied BRITCAR HOLDINGS LIMITED
LETTER OF CHARGE 1981-10-14 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of INTERNATIONAL MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INTERNATIONAL MOTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ACF CAR FINANCE LIMITED 2009-12-30 Outstanding
ACF CAR FINANCE LIMITED 2013-06-19 Outstanding
SHORT FORM DEBENTURE ALEXANDRA CARS LIMITED 2009-01-29 Outstanding

We have found 3 mortgage charges which are owed to INTERNATIONAL MOTORS LIMITED

Income
Government Income
We have not found government income sources for INTERNATIONAL MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERNATIONAL MOTORS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.