About

Registered Number: 05799491
Date of Incorporation: 28/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX,

 

Imtex Technologies Ltd was founded on 28 April 2006 and are based in Towcester, it's status at Companies House is "Active". The business has one director listed as Harry, Christopher James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRY, Christopher James 28 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 22 November 2019
PSC04 - N/A 04 November 2019
PSC07 - N/A 15 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 15 December 2018
AD01 - Change of registered office address 05 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 June 2007
225 - Change of Accounting Reference Date 13 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.