ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imco Director Limited

Imco Director Limited is a dormant company incorporated on 13 February 2002 with the registered office located in Leeds, West Yorkshire. Imco Director Limited was registered 23 years ago.
Status
Dormant
Dormant since incorporation
Company No
04373005
Private limited company
Age
23 years
Incorporated 13 February 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
C/O Irwin Mitchell Llp
4 Wellington Place
Leeds
LS1 4AP
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Deputy General Counsel • British • Lives in England • Born in Dec 1980
Director • General Counsel • Lives in England • Born in Nov 1971
Director • Solicitor • British • Lives in UK • Born in Oct 1969
Irwin Mitchell LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imco Secretary Limited
Andrew James Walker, Bruce Islay Macmillan, and 1 more are mutual people.
Active
Irwin Mitchell LLP
Bruce Islay Macmillan and are mutual people.
Active
Imco Shareholder (2) Limited
Bruce Islay Macmillan and Gurminder Kaur Nijjar are mutual people.
Active
Imco Shareholder (1) Limited
Bruce Islay Macmillan and Gurminder Kaur Nijjar are mutual people.
Active
Ascent Legal Services Limited
Bruce Islay Macmillan and Gurminder Kaur Nijjar are mutual people.
Active
Irwin Mitchell Nominees Limited
Bruce Islay Macmillan and Gurminder Kaur Nijjar are mutual people.
Active
Irwin Mitchell Nominees Number Two Limited
Bruce Islay Macmillan and Gurminder Kaur Nijjar are mutual people.
Active
Ascent Performance Group Limited
Bruce Islay Macmillan and Gurminder Kaur Nijjar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 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
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
6 Months Ago on 25 Feb 2025
Inspection Address Changed
6 Months Ago on 25 Feb 2025
Registers Moved To Inspection Address
6 Months Ago on 24 Feb 2025
Registers Moved To Registered Address
6 Months Ago on 24 Feb 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Dormant Accounts Submitted
8 Months Ago on 8 Jan 2025
Mrs Gurminder Kaur Nijjar Appointed
1 Year Ago on 6 Sep 2024
Bruce Islay Macmillan Resigned
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jan 2024
Get Credit Report
Discover Imco Director Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ England to Riverside East 2 Millsands Sheffield S3 8DT
Submitted on 25 Feb 2025
Register inspection address has been changed from Riverside East 2 Millsands Sheffield S3 8DT England to Riverside East 2 Millsands Sheffield S3 8DT
Submitted on 25 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 24 Feb 2025
Register(s) moved to registered inspection location C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ
Submitted on 24 Feb 2025
Register(s) moved to registered office address C/O Irwin Mitchell Llp 4 Wellington Place Leeds LS1 4AP
Submitted on 24 Feb 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 8 Jan 2025
Termination of appointment of Bruce Islay Macmillan as a director on 6 September 2024
Submitted on 9 Sep 2024
Appointment of Mrs Gurminder Kaur Nijjar as a director on 6 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 15 Feb 2024
Registered office address changed from 4 C/O Irwin Mitchell 4 Wellington Place Leeds LS1 4AP England to C/O Irwin Mitchell Llp 4 Wellington Place Leeds LS1 4AP on 17 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year