Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Imco (62000) Limited
Imco (62000) Limited is an active company incorporated on 12 January 2000 with the registered office located in St. Helens, Merseyside. Imco (62000) Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
03905626
Private limited company
Age
25 years
Incorporated
12 January 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(2 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Imco (62000) Limited
Contact
Update Details
Address
Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LP
United Kingdom
Address changed on
22 Apr 2024
(1 year 6 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in WA11 8LP
Telephone
Unreported
Email
Unreported
Website
Unifrax.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
William Kaz Piotrowski
Director • Senior Vice President And General Counsel • American • Lives in United States • Born in Apr 1979
Scott Dennis Horrigan
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1974
Andrew Victor Gibson
Director • British • Lives in UK • Born in Jan 1967
John Charles Dandolph IV
Director • Chief Excutive Officer • American • Lives in United States • Born in Feb 1976
Matthew David Whalley
Director • British • Lives in UK • Born in Jan 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Unifrax UK Holdco Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Unifrax Europe Holdings Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Saffil 2011 Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Unifrax (Derby) Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Saffil Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Unifrax Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Unifrax Emission Control Europe Ltd
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Lydall UK Ltd
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£2.04M
Increased by £87.91K (+5%)
Net Assets
-£2.04M
Decreased by £87.91K (+5%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Scott Dennis Horrigan Resigned
6 Months Ago on 30 Apr 2025
Matthew David Whalley Appointed
6 Months Ago on 29 Apr 2025
Mr William Kaz Piotrowski Appointed
6 Months Ago on 29 Apr 2025
Andrew Victor Gibson Appointed
6 Months Ago on 29 Apr 2025
John Charles Dandolph Iv Resigned
8 Months Ago on 5 Mar 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Get Alerts
Get Credit Report
Discover Imco (62000) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 12 Aug 2025
Appointment of Andrew Victor Gibson as a director on 29 April 2025
Submitted on 12 May 2025
Appointment of Mr William Kaz Piotrowski as a director on 29 April 2025
Submitted on 12 May 2025
Appointment of Matthew David Whalley as a director on 29 April 2025
Submitted on 12 May 2025
Termination of appointment of Scott Dennis Horrigan as a director on 30 April 2025
Submitted on 2 May 2025
Termination of appointment of John Charles Dandolph Iv as a director on 5 March 2025
Submitted on 9 Apr 2025
Registration of charge 039056260007, created on 11 February 2025
Submitted on 20 Feb 2025
Registration of charge 039056260008, created on 11 February 2025
Submitted on 20 Feb 2025
Memorandum and Articles of Association
Submitted on 16 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs