About

Registered Number: 04678817
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 24 Downsview, Chatham, Kent, ME5 0AP

 

Established in 2003, Imco Ltd are based in Kent, it's status in the Companies House registry is set to "Active". Imco Ltd has 4 directors listed as Pusser, Brian Robert, Elmore, Martin, Ibbertson, Melanie Jane, Ibbertson, Ivan William in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMORE, Martin 28 May 2004 - 1
IBBERTSON, Ivan William 26 February 2003 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
PUSSER, Brian Robert 26 February 2010 - 1
IBBERTSON, Melanie Jane 26 February 2003 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 26 February 2010
AP03 - Appointment of secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
MEM/ARTS - N/A 19 July 2004
CERTNM - Change of name certificate 13 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.