ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imco Plates Limited

Imco Plates Limited is a dissolved company incorporated on 3 March 2014 with the registered office located in Birmingham, West Midlands. Imco Plates Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 13 November 2018 (6 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
08920126
Private limited company
Age
11 years
Incorporated 3 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 6 Junction Six Industrial Park
Electric Avenue
Birmingham
West Midlands
B6 7JJ
England
Same address for the past 9 years
Telephone
01216238050
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Number Plates (Scotland) Limited
Mr Kenneth James Miller is a mutual person.
Active
Autoxtra Limited
Mr Kenneth James Miller is a mutual person.
Active
Teviot Avenue 1962 Limited
Mr Kenneth James Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
27 Nov 2015
For period 27 Apr27 Nov 2015
Traded for 7 months
Cash in Bank
£851
Increased by £101 (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£851
Decreased by £973.98K (-100%)
Total Liabilities
£0
Decreased by £801.69K (-100%)
Net Assets
£851
Decreased by £172.3K (-100%)
Debt Ratio (%)
0%
Decreased by 82.24% (-100%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 13 Nov 2018
Compulsory Gazette Notice
8 Years Ago on 31 Oct 2017
Confirmation Submitted
8 Years Ago on 13 Apr 2017
Small Accounts Submitted
9 Years Ago on 7 May 2016
Confirmation Submitted
9 Years Ago on 29 Mar 2016
Accounting Period Shortened
9 Years Ago on 8 Jan 2016
Registered Address Changed
9 Years Ago on 8 Jan 2016
Mr Kenneth James Miller Appointed
9 Years Ago on 8 Jan 2016
Anthony John Beecroft Resigned
9 Years Ago on 8 Jan 2016
Mr Anthony John Beecroft Appointed
9 Years Ago on 23 Dec 2015
Get Credit Report
Discover Imco Plates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Nov 2018
Resolutions
Submitted on 31 Oct 2017
Change of name notice
Submitted on 31 Oct 2017
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2017
Confirmation statement made on 3 March 2017 with updates
Submitted on 13 Apr 2017
Total exemption small company accounts made up to 27 November 2015
Submitted on 7 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Submitted on 29 Mar 2016
Termination of appointment of Anthony John Beecroft as a director on 8 January 2016
Submitted on 8 Jan 2016
Appointment of Mr Kenneth James Miller as a director on 8 January 2016
Submitted on 8 Jan 2016
Registered office address changed from Tennant House Mount Street New Basford Nottingham NG7 7HX England to Unit 6 Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7JJ on 8 January 2016
Submitted on 8 Jan 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year