About

Registered Number: 02848432
Date of Incorporation: 26/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Grovedell House, 15 Knightswick Road, Canvey Island, Essex, SS8 9PA

 

Imner Ltd was registered on 26 August 1993 with its registered office in Canvey Island, Essex. We do not know the number of employees at Imner Ltd. Luxford, Richard Arthur, Jackson, Marianne Alison are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXFORD, Richard Arthur 17 July 1996 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Marianne Alison 11 June 1998 15 May 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 September 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 06 September 2002
CERTNM - Change of name certificate 22 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 05 September 1997
363s - Annual Return 24 February 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 23 September 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 10 April 1996
RESOLUTIONS - N/A 21 December 1994
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 December 1994
NEWINC - New incorporation documents 26 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.