Ims Engineering Limited

General information

Name:

Ims Engineering Ltd

Office Address:

Suite 2 Sm Business Centre Barnfield Road DL16 6EA Spennymoor

Number: 04008125

Incorporation date: 2000-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01913778881

Emails:

  • info@imsengineering.com

Website

www.imsengineering.com

Description

Data updated on:

Ims Engineering Limited can be reached at Spennymoor at Suite 2 Sm Business Centre. You can search for this business by its area code - DL16 6EA. This firm has been operating on the English market for twenty four years. The firm is registered under the number 04008125 and their current state is active. The company's registered with SIC code 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. The business latest annual accounts describe the period up to Thu, 30th Jun 2022 and the latest confirmation statement was filed on Sun, 15th Oct 2023.

According to the data we have, the following business was incorporated in 2000-06-05 and has been managed by five directors, and out of them two (Bernard L. and John B.) are still functioning.

Executives with significant control over this firm are: Ceiriog H. owns 1/2 or less of company shares. Bernard L. owns 1/2 or less of company shares. John B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Bernard L.

Role: Director

Appointed: 01 June 2021

Latest update: 2 March 2024

John B.

Role: Director

Appointed: 05 June 2000

Latest update: 2 March 2024

People with significant control

Ceiriog H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Bernard L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
John B.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 2 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 2 October 2012
Annual Accounts 2 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 October 2013
Annual Accounts 27 September 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 September 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2018
Annual Accounts 15 October 2014
Date Approval Accounts 15 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit S1b Tursdale Business Park

Post code:

DH6 5PG

City / Town:

Tursdale

HQ address,
2013

Address:

Unit S1b Tursdale Business Park

Post code:

DH6 5PG

City / Town:

Tursdale

HQ address,
2014

Address:

Unit S1b Tursdale Business Park

Post code:

DH6 5PG

City / Town:

Tursdale

HQ address,
2015

Address:

Unit S1b Tursdale Business Park

Post code:

DH6 5PG

City / Town:

Tursdale

HQ address,
2016

Address:

Unit S1b Tursdale Business Park

Post code:

DH6 5PG

City / Town:

Tursdale

Accountant/Auditor,
2013 - 2014

Name:

G D O'hehir & Co Ltd

Address:

22/23 Clyde Terrace

Post code:

DL16 7SE

City / Town:

Spennymoor

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
23
Company Age

Closest Companies - by postcode