Ima Transport Planning Limited

General information

Name:

Ima Transport Planning Ltd

Office Address:

11 Kingsmead Square Bath BA1 2AB Bath And North East Somerset

Number: 04163322

Incorporation date: 2001-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 11 Kingsmead Square, Bath And North East Somerset BA1 2AB Ima Transport Planning Limited is a Private Limited Company with 04163322 Companies House Reg No. The company was started on 2001/02/20. The firm now known as Ima Transport Planning Limited was known as Sunnybrae up till 2001/05/01 when the business name was replaced. The firm's SIC and NACE codes are 71129 which means Other engineering activities. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the latest confirmation statement was released on 2023-02-11.

Due to this particular company's number of employees, it became vital to formally appoint other executives: David S., Paul G. and Ian M. who have been supporting each other for 21 years for the benefit of this specific company. In addition, the director's efforts are constantly supported by a secretary - Paul G., who joined this company in 2001.

  • Previous company's names
  • Ima Transport Planning Limited 2001-05-01
  • Sunnybrae Limited 2001-02-20

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 20 October 2003

Latest update: 10 January 2024

Paul G.

Role: Secretary

Appointed: 11 August 2001

Latest update: 10 January 2024

Paul G.

Role: Director

Appointed: 11 August 2001

Latest update: 10 January 2024

Ian M.

Role: Director

Appointed: 30 April 2001

Latest update: 10 January 2024

People with significant control

Executives who have control over this firm are as follows: Paul G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Fuller & Roper Limited

Address:

The Counting House Church Farm Business Park Corston

Post code:

BA2 9AP

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
23
Company Age

Similar companies nearby

Closest companies