Imtex Controls Limited

General information

Name:

Imtex Controls Ltd

Office Address:

Sutherland House 1759 London Road SS9 2RZ Leigh On Sea

Number: 02485308

Incorporation date: 1990-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Imtex Controls has been in this business field for at least 34 years. Started under no. 02485308, this company is listed as a Private Limited Company. You may visit the office of this firm during business times at the following location: Sutherland House 1759 London Road, SS9 2RZ Leigh On Sea. Even though currently it is known as Imtex Controls Limited, it was not always so. This company was known under the name Tav Fluid Control until Friday 27th August 1999, then the company name got changed to Stonel & Imtex Controls. The last transformation came on Friday 28th June 2002. This business's SIC and NACE codes are 46690 and has the NACE code: Wholesale of other machinery and equipment. Its most recent accounts cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-03-26.

On March 4, 2015, the enterprise was seeking a Stock Control Administrator to fill a full time position in the engeneering in Deeside, Wales. They offered a full time job with wage £8.5 per hour. The offered job required entry level employee experience and a GCSE. While sending your application include reference code DEESIDE15/01.

When it comes to the following company's directors directory, since 2000 there have been two directors: Ian T. and Paul T.. In order to support the directors in their duties, the business has been utilizing the skills of Jennifer T. as a secretary since 1991.

  • Previous company's names
  • Imtex Controls Limited 2002-06-28
  • Stonel & Imtex Controls Limited 1999-08-27
  • Tav Fluid Control Limited 1990-03-26

Financial data based on annual reports

Company staff

Ian T.

Role: Director

Appointed: 01 April 2000

Latest update: 25 December 2023

Jennifer T.

Role: Secretary

Appointed: 31 March 1991

Latest update: 25 December 2023

Paul T.

Role: Director

Appointed: 31 March 1991

Latest update: 25 December 2023

People with significant control

Executives who control the firm include: Ian T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jennifer T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jennifer T.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Jobs and Vacancies at Imtex Controls Ltd

Stock Control Administrator in Deeside, posted on Wednesday 4th March 2015
Region / City Wales, Deeside
Industry Engineering sector
Salary £16500.00 per year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
Job reference code DEESIDE15/01
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
34
Company Age

Similar companies nearby

Closest companies