Industrial Resource Management Limited

General information

Name:

Industrial Resource Management Ltd

Office Address:

573 Chester Road Sutton Coldfield B73 5HU West Midlands

Number: 04171641

Incorporation date: 2001-03-02

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Industrial Resource Management Limited with Companies House Reg No. 04171641 has been competing in the field for 23 years. This Private Limited Company can be contacted at 573 Chester Road, Sutton Coldfield in West Midlands and company's zip code is B73 5HU. The firm currently known as Industrial Resource Management Limited, was earlier known under the name of Ace International Services Uk. The transformation has taken place in June 21, 2001. This firm's principal business activity number is 46140 which stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. 2022-03-31 is the last time when the accounts were filed.

The data at our disposal related to this company's personnel reveals the existence of two directors: Robert P. and Diane P. who became members of the Management Board on July 13, 2023. In order to provide support to the directors, this particular limited company has been using the skills of Diane P. as a secretary since December 2001.

  • Previous company's names
  • Industrial Resource Management Limited 2001-06-21
  • Ace International Services Uk Limited 2001-03-02

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 13 July 2023

Latest update: 12 March 2024

Diane P.

Role: Director

Appointed: 13 July 2023

Latest update: 12 March 2024

Diane P.

Role: Secretary

Appointed: 01 December 2001

Latest update: 12 March 2024

People with significant control

Diane P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Diane P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derrick P.
Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
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 Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

80 Bournside Road

Post code:

GL51 5AH

City / Town:

Cheltenham

HQ address,
2014

Address:

80 Bournside Road

Post code:

GL51 5AH

City / Town:

Cheltenham

HQ address,
2015

Address:

80 Bournside Road

Post code:

GL51 5AH

City / Town:

Cheltenham

HQ address,
2016

Address:

80 Bournside Road

Post code:

GL51 5AH

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
23
Company Age

Similar companies nearby

Closest companies