General information

Name:

Immi Limited

Office Address:

C/o Womble Bond Dickinson (uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne

Number: 03811079

Incorporation date: 1999-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Immi came into being in 1999 as a company enlisted under no 03811079, located at NE4 5DE Newcastle Upon Tyne at C/o Womble Bond Dickinson (uk) Llp The Spark. This firm has been in business for twenty five years and its status at the time is active. From 12th August 1999 Immi Ltd is no longer under the business name Crossco (420). This business's classified under the NACE and SIC code 30990 meaning Manufacture of other transport equipment n.e.c.. The latest accounts were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-07-21.

There is a number of three directors supervising the business right now, namely Matthew K., Norman G. and James A. who have been executing the directors responsibilities since 10th May 2019. Another limited company has been appointed as one of the secretaries of this company: Prima Secretary Limited.

Stephen J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Immi Ltd 1999-08-12
  • Crossco (420) Limited 1999-07-21

Financial data based on annual reports

Company staff

Matthew K.

Role: Director

Appointed: 10 May 2019

Latest update: 16 February 2024

Norman G.

Role: Director

Appointed: 10 May 2019

Latest update: 16 February 2024

Role: Corporate Secretary

Appointed: 09 November 2004

Address: More London Riverside, London, SE1 2AU, England

Latest update: 16 February 2024

James A.

Role: Director

Appointed: 31 July 2002

Latest update: 16 February 2024

People with significant control

Stephen J.
Notified on 9 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James A.
Notified on 6 April 2016
Ceased on 9 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James A.
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2022/12/31 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 30990 : Manufacture of other transport equipment n.e.c.
24
Company Age