About

Registered Number: 03228363
Date of Incorporation: 23/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 4 The Old Forge, Highcross Road, Poulton-Le-Fylde, Lancashire, FY6 8BA,

 

Imel Ltd was founded on 23 July 1996 and are based in Lancashire, it's status at Companies House is "Active". The companies directors are listed as Shaw, Nigel David, Mitchell, Louis Alick, Bullen, Jonathan David, Fretwell, Anne, Fretwell, Garry, Mitchell, Graeme Alexander in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Nigel David 01 December 2013 - 1
BULLEN, Jonathan David 09 September 1996 26 November 1996 1
FRETWELL, Anne 01 September 2009 30 November 2013 1
FRETWELL, Garry 12 July 1999 05 October 2015 1
MITCHELL, Graeme Alexander 09 September 1996 18 August 2000 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Louis Alick 29 November 1996 18 August 2000 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 July 2016
MR01 - N/A 08 April 2016
AD01 - Change of registered office address 27 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 25 June 2015
RESOLUTIONS - N/A 15 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2014
SH08 - Notice of name or other designation of class of shares 15 October 2014
CC04 - Statement of companies objects 15 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AD01 - Change of registered office address 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 24 July 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 03 August 2005
AAMD - Amended Accounts 20 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 28 June 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 18 July 2001
AAMD - Amended Accounts 04 January 2001
AA - Annual Accounts 16 November 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AAMD - Amended Accounts 27 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
DISS40 - Notice of striking-off action discontinued 30 March 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 25 March 1999
GAZ1 - First notification of strike-off action in London Gazette 29 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 11 October 1996
225 - Change of Accounting Reference Date 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 18 September 1996
CERTNM - Change of name certificate 16 September 1996
RESOLUTIONS - N/A 19 August 1996
NEWINC - New incorporation documents 23 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.