Company Information for IMONSYS LIMITED
COMMERCIAL HOUSE 10 BRIDGE ROAD, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5AA,
|
Company Registration Number
06654849
Private Limited Company
Active |
Company Name | ||
---|---|---|
IMONSYS LIMITED | ||
Legal Registered Office | ||
COMMERCIAL HOUSE 10 BRIDGE ROAD STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5AA Other companies in TS9 | ||
Previous Names | ||
|
Company Number | 06654849 | |
---|---|---|
Company ID Number | 06654849 | |
Date formed | 2008-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 08:59:17 |
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 |
---|---|---|
PAUL BALDWIN |
||
DOUGLAS HUNT-BROWN |
||
NEIL MCCANN |
||
GRAHAM PRIESTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVID BELL |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PULLAINE RMS LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Liquidation | |
PULLAINE RMS LIMITED | Director | 2009-09-07 | CURRENT | 2007-11-16 | Liquidation | |
PROSCIENTIA LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
YORKSHIRE COAST HOMES LIMITED | Director | 2011-11-21 | CURRENT | 2002-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BALDWIN | ||
Withdrawal of a person with significant control statement on 2023-07-25 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM 8 Adam Close Redcar Cleveland TS10 4QJ | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 09/09/15 STATEMENT OF CAPITAL GBP 1200 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 09/09/15 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 10 Adam Close Redcar Cleveland TS10 4QJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM Commercial House 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Office 15 the Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX15ER England | |
AP01 | DIRECTOR APPOINTED MR PAUL BALDWIN | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS HUNT-BROWN | |
AP01 | DIRECTOR APPOINTED MR NEIL MCCANN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/12 FROM Office 15 the Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID BELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 23/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 23/07/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED GRAHAM PRIESTLEY | |
AP01 | DIRECTOR APPOINTED ALAN DAVID BELL | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED PIMCO 2810 LIMITED CERTIFICATE ISSUED ON 29/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 1 PARK ROW LEEDS LS1 5AB | |
288b | APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED | |
88(2) | AD 18/12/08 GBP SI 799@1=799 GBP IC 1/800 | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
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.
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 IMONSYS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IMONSYS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Category | Award/Grant | |
---|---|---|
Multi functional medical ear sensor : Feasibility Study | 2012-12-01 | £ 22,958 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |