Active
Company Information for IM SECURITY LIMITED
C/O RISKTEC SOLUTIONS LIMITED, WILDERSPOOL PARK, GREENALL'S AVENUE, WARRINGTON, CHESHIRE, WA4 6HL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IM SECURITY LIMITED | |
Legal Registered Office | |
C/O RISKTEC SOLUTIONS LIMITED WILDERSPOOL PARK GREENALL'S AVENUE WARRINGTON CHESHIRE WA4 6HL Other companies in WA4 | |
Company Number | 05354085 | |
---|---|---|
Company ID Number | 05354085 | |
Date formed | 2005-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 23:43:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PETER WALLACE |
||
GARETH JOHN BOOK |
||
GRAHAM PETER WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES HOY |
Director | ||
BRIAN ANTHONY HEWSON PARRITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISKTEC SOLUTIONS (GLASGOW) LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
RISKTEC SOLUTIONS LIMITED | Company Secretary | 2002-03-01 | CURRENT | 2000-12-01 | Active | |
ENERGEN PERSONNEL LIMITED | Director | 2018-05-15 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
ASTEC RESOURCE SOLUTIONS LIMITED | Director | 2018-05-15 | CURRENT | 2008-01-31 | Active | |
ONLINE RECRUITMENT LTD | Director | 2018-05-15 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ASTEC SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 1994-05-13 | Active | |
ASTEC GROUP LIMITED | Director | 2018-05-15 | CURRENT | 2006-07-19 | Active | |
RISKTEC SOLUTIONS (GLASGOW) LIMITED | Director | 2018-04-18 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
RISKTEC SOLUTIONS LIMITED | Director | 2010-04-06 | CURRENT | 2000-12-01 | Active | |
GHW PROPERTY LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
RISKTEC SOLUTIONS LIMITED | Director | 2007-04-20 | CURRENT | 2000-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR GARETH JOHN BOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HOY | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP .2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM PETER WALLACE on 2014-08-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 04/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALLACE / 13/08/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 05/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 08/07/2013 | |
AR01 | 05/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON WA4 6HL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 05/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 05/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE MALT BUILDING, WILDERSPOOL PARK, GREENALL'S AVENUE WARRINGTON CHESHIRE WA4 6HL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES05 | £ NC 1000000/200000 09/02/05 | |
122 | S-DIV 09/02/05 | |
RES13 | SHARE SUBDIVISION 09/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IM SECURITY LIMITED are:
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. |