About

Registered Number: 04443828
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1c Canalside Business Park, Tattenhall, Chester, CH3 9BD,

 

Founded in 2002, Imt International Ltd has its registered office in Chester, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Heywood, John Benjamin, Dawson, Catherine Victoria, Hewitt, Arthur Roger, Heywood, George James, Heywood, John Benjamin, Worthington, Anna, Blau, Michael, Arav, Amir, Doctor, Damari, Udi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Catherine Victoria 26 September 2017 - 1
HEWITT, Arthur Roger 28 May 2010 - 1
HEYWOOD, George James 28 May 2010 - 1
HEYWOOD, John Benjamin 07 August 2014 - 1
WORTHINGTON, Anna 28 May 2010 - 1
ARAV, Amir, Doctor 27 September 2002 21 February 2010 1
DAMARI, Udi 20 August 2002 21 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD, John Benjamin 25 February 2016 - 1
BLAU, Michael 20 August 2002 03 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 21 May 2019
PSC08 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AP03 - Appointment of secretary 29 February 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 20 January 2011
CH01 - Change of particulars for director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 22 September 2010
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 15 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 09 November 2006
363s - Annual Return 09 November 2006
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
AA - Annual Accounts 04 November 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2003
123 - Notice of increase in nominal capital 28 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 April 2003
225 - Change of Accounting Reference Date 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
MEM/ARTS - N/A 25 November 2002
CERTNM - Change of name certificate 11 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
MEM/ARTS - N/A 13 September 2002
CERTNM - Change of name certificate 23 August 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.