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

INDUSTRIAL & MOTOR COMPONENTS LIMITED

52 HOSPITAL ROAD, RIDDLESDEN, KEIGHLEY, WEST YORKSHIRE, BD20 5EU,
Company Registration Number
03407930
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Industrial & Motor Components Ltd
INDUSTRIAL & MOTOR COMPONENTS LIMITED was founded on 1997-07-23 and has its registered office in Keighley. The organisation's status is listed as "Active - Proposal to Strike off". Industrial & Motor Components Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
INDUSTRIAL & MOTOR COMPONENTS LIMITED
 
Legal Registered Office
52 HOSPITAL ROAD
RIDDLESDEN
KEIGHLEY
WEST YORKSHIRE
BD20 5EU
Other companies in BD20
 
Filing Information
Company Number 03407930
Company ID Number 03407930
Date formed 1997-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/01/2021
Account next due 31/10/2022
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts 
VAT Number /Sales tax ID GB686868161  
Last Datalog update: 2021-04-17 07:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL & MOTOR COMPONENTS 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.

Company Officers of INDUSTRIAL & MOTOR COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR CLEGG
Director 1997-09-23
TIBOR LASZLO GYORGY SEBO
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEALBRIDGE LIMITED
Company Secretary 2004-08-03 2009-08-07
DAC SECRETARIES LIMITED
Company Secretary 1997-07-23 2004-08-03
DEALBRIDGE LIMITED
Director 1997-07-23 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR CLEGG VOICES FOR PEACE LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
DAVID ARTHUR CLEGG BRADFORD VOICES FOR PEACE LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2018-08-14
DAVID ARTHUR CLEGG HATE CRIME ALLIANCE UK LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
DAVID ARTHUR CLEGG DASHER DEVELOPMENTS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-03-17
DAVID ARTHUR CLEGG DAVID A CLEGG LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
DAVID ARTHUR CLEGG UNDER THE CLOCK BRADFORD Director 2011-08-25 CURRENT 2011-06-15 Active
DAVID ARTHUR CLEGG BRADFORD HATE CRIME ALLIANCE Director 2007-07-27 CURRENT 2007-07-27 Active
DAVID ARTHUR CLEGG THE TOOL AND SCREW COMPANY LIMITED Director 2004-03-01 CURRENT 2004-03-01 Dissolved 2014-07-01
DAVID ARTHUR CLEGG AIREFORD LIMITED Director 2001-02-02 CURRENT 2001-01-30 Active - Proposal to Strike off
DAVID ARTHUR CLEGG MORTON BANKS ASSOCIATES LIMITED Director 1992-03-01 CURRENT 1987-08-13 Dissolved 2016-06-28

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
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-22DS01Application to strike the company off the register
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/01/21
2021-03-09AA01Previous accounting period shortened from 31/03/21 TO 31/01/21
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TIBOR LASZLO GYORGY SEBO
2021-02-12PSC07CESSATION OF TIBOR LASZLO SEBO AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-24CH01Director's details changed for Mr Tibor Laszlo Gyorgy Sbbo on 2017-11-24
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0123/07/14 ANNUAL RETURN FULL LIST
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0123/07/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0123/07/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0123/07/11 ANNUAL RETURN FULL LIST
2010-08-19AR0123/07/10 ANNUAL RETURN FULL LIST
2010-08-19CH01Director's details changed for Tibor Laszlo Gyorgy Sbbo on 2010-07-23
2010-07-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10363aReturn made up to 23/07/09; full list of members
2009-08-07288bAppointment terminated secretary dealbridge LIMITED
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-08-18363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-17363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED
2004-08-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-08-16363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-08-09363sRETURN MADE UP TO 23/07/01; CHANGE OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-09-11288cDIRECTOR'S PARTICULARS CHANGED
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1998-08-04363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 17 RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JU
1997-10-15395PARTICULARS OF MORTGAGE/CHARGE
1997-09-29288aNEW DIRECTOR APPOINTED
1997-07-30225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL & MOTOR COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 INDUSTRIAL & MOTOR COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1997-10-15 Outstanding ISIS FACTORS PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 13,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-01-24

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 INDUSTRIAL & MOTOR COMPONENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 5,504
Current Assets 2012-04-01 £ 30,485
Debtors 2012-04-01 £ 22,981
Shareholder Funds 2012-04-01 £ 17,415
Stocks Inventory 2012-04-01 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL & MOTOR COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL & MOTOR COMPONENTS LIMITED
Trademarks
We have not found any records of INDUSTRIAL & MOTOR COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDUSTRIAL & MOTOR COMPONENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12-23 GBP £ Tool Supplies
Bradford Metropolitan District Council 2015-12-07 GBP £ Recreation Equipment
Bradford Metropolitan District Council 2015-10-30 GBP £ Tool Supplies
Bradford Metropolitan District Council 2015-09-11 GBP £ Tool Supplies
Bradford Metropolitan District Council 2015-08-21 GBP £ Tool Supplies
Bradford Metropolitan District Council 2015-07-22 GBP £ Tool Supplies
Bradford Metropolitan District Council 2014-10-24 GBP £1,113 Tool Supplies
Bradford Metropolitan District Council 2014-08-29 GBP £646 Landscapes Supplies
Bradford City Council 2014-07-18 GBP £954
Bradford City Council 2014-05-28 GBP £849
Bradford City Council 2013-11-22 GBP £545
Bradford City Council 2013-06-17 GBP £505
Bradford City Council 2013-05-10 GBP £3,426
Bradford City Council 2013-04-22 GBP £3,579
Bradford City Council 2013-02-11 GBP £528
Bradford Metropolitan District Council 2011-12-09 GBP £637 Tool Supplies
Bradford Metropolitan District Council 2011-11-04 GBP £761 Tool Supplies
Bradford Metropolitan District Council 2011-02-21 GBP £ Tool Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL & MOTOR COMPONENTS 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 INDUSTRIAL & MOTOR COMPONENTS 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 INDUSTRIAL & MOTOR COMPONENTS 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.