About

Registered Number: 05149794
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Brabazon Court Borman, Lichfield Road Industrial Estatte, Tamworth, B79 7TA,

 

Imat Ltd was established in 2004. We don't currently know the number of employees at this business. There are no directors listed for Imat Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 June 2019
PSC04 - N/A 13 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 16 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 20 June 2005
225 - Change of Accounting Reference Date 06 April 2005
CERTNM - Change of name certificate 17 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.