About

Registered Number: 00770038
Date of Incorporation: 06/08/1963 (60 years and 8 months ago)
Company Status: Active
Registered Address: The Interchange,, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG,

 

I.M.O. Precision Controls Ltd was founded on 06 August 1963, it's status in the Companies House registry is set to "Active". This business employs 51-100 people. I.M.O. Precision Controls Ltd is VAT Registered. I.M.O. Precision Controls Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Edward William Gibson 06 March 1995 31 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 November 2018
PSC07 - N/A 29 October 2018
PSC01 - N/A 29 October 2018
CS01 - N/A 29 October 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 23 November 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 August 2011
AA - Annual Accounts 01 February 2011
MEM/ARTS - N/A 10 December 2010
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 25 November 2010
MEM/ARTS - N/A 16 November 2010
RESOLUTIONS - N/A 10 November 2010
TM02 - Termination of appointment of secretary 11 October 2010
RESOLUTIONS - N/A 27 May 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AUD - Auditor's letter of resignation 30 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 01 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 February 2004
363a - Annual Return 30 October 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 29 October 2002
AA - Annual Accounts 29 November 2001
AA - Annual Accounts 02 November 2001
363a - Annual Return 01 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 2001
353 - Register of members 01 February 2001
363a - Annual Return 01 February 2001
363(353) - N/A 01 February 2001
AUD - Auditor's letter of resignation 31 May 2000
AA - Annual Accounts 23 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
SA - Shares agreement 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
123 - Notice of increase in nominal capital 08 February 2000
363a - Annual Return 09 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 21 November 1997
288c - Notice of change of directors or secretaries or in their particulars 18 April 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
363s - Annual Return 28 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288 - N/A 20 August 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 20 October 1995
288 - N/A 31 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 22 January 1993
288 - N/A 12 March 1992
288 - N/A 12 March 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 28 January 1992
395 - Particulars of a mortgage or charge 25 November 1991
AA - Annual Accounts 22 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
363a - Annual Return 15 March 1991
363 - Annual Return 29 November 1989
AA - Annual Accounts 20 November 1989
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
363 - Annual Return 29 April 1987
AA - Annual Accounts 30 March 1987
MEM/ARTS - N/A 07 August 1980
CERTNM - Change of name certificate 31 July 1968
MISC - Miscellaneous document 06 August 1963

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 15 November 1991 Fully Satisfied

N/A

Mortgage 23 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.