About

Registered Number: 06386809
Date of Incorporation: 01/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

 

Imi Group Ltd was founded on 01 October 2007, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Pawar, Kamaljit, Segal, James, Shaw, William James Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, William James Edward 30 March 2011 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PAWAR, Kamaljit 03 September 2014 22 March 2016 1
SEGAL, James 23 March 2016 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 18 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 11 May 2016
AP03 - Appointment of secretary 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 July 2011
CH03 - Change of particulars for secretary 15 June 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 30 June 2010
AUD - Auditor's letter of resignation 10 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
MISC - Miscellaneous document 23 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
225 - Change of Accounting Reference Date 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 12 November 2007
OC - Order of Court 08 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.