About

Registered Number: 03169568
Date of Incorporation: 08/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Birches Farm, Sambrook, Newport, Shropshire, TF10 8AP,

 

Having been setup in 1996, Imenex Uk Ltd are based in Newport in Shropshire, it has a status of "Active". This company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Wayne Robert Frederick 08 March 1996 15 March 1997 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 March 2019
DISS40 - Notice of striking-off action discontinued 10 October 2018
AA - Annual Accounts 09 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 12 March 2018
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 March 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AA - Annual Accounts 21 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 15 March 2016
DISS40 - Notice of striking-off action discontinued 01 October 2015
AA - Annual Accounts 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 March 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 22 September 2006
225 - Change of Accounting Reference Date 04 July 2006
363a - Annual Return 15 June 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 05 March 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 11 February 2000
363a - Annual Return 09 May 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
CERTNM - Change of name certificate 11 April 1996
288 - N/A 13 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.