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
IMC Pro Solutions Ltd
IMC Pro Solutions Ltd is an active company incorporated on 4 May 2017 with the registered office located in Grimsby, Lincolnshire. IMC Pro Solutions Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10754044
Private limited company
Age
8 years
Incorporated
4 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
913 days
Dated
28 April 2022
(3 years ago)
Next confirmation dated
28 April 2023
Was due on
12 May 2023
(2 years 6 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
986 days
For period
1 Jun
⟶
31 May 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2022
Was due on
28 February 2023
(2 years 8 months ago)
Learn more about IMC Pro Solutions Ltd
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
12 Dec 2022
(2 years 11 months ago)
Previous address was
22 New Candlestone Bridgend CF31 5DX Wales
Companies in DN32 7AA
Telephone
01536 674023
Email
Unreported
Website
Imcprosolutions.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Verity Wilkie
PSC • Director • British • Lives in England • Born in Feb 1979
Alison Louise Curryer
Director • British • Lives in England • Born in May 1979
Mrs Alison Louise Curryer
PSC • British • Lives in England • Born in May 1979
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 May 2021
For period
31 May
⟶
31 May 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£14.76K
Increased by £9.75K (+195%)
Total Liabilities
-£13.11K
Increased by £7.45K (+131%)
Net Assets
£1.65K
Increased by £2.31K (-351%)
Debt Ratio (%)
89%
Decreased by 24.3% (-21%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Years 10 Months Ago on 27 Dec 2022
Voluntary Strike-Off Suspended
2 Years 10 Months Ago on 22 Dec 2022
Application To Strike Off
2 Years 11 Months Ago on 14 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 12 Dec 2022
Mrs Verity Wilkie Details Changed
2 Years 11 Months Ago on 12 Dec 2022
Mrs Alison Louise Curryer (PSC) Details Changed
2 Years 11 Months Ago on 12 Dec 2022
Mrs Alison Louise Curryer Details Changed
2 Years 11 Months Ago on 12 Dec 2022
Mrs Verity Wilkie (PSC) Details Changed
2 Years 12 Months Ago on 12 Nov 2022
Confirmation Submitted
3 Years Ago on 10 May 2022
Micro Accounts Submitted
3 Years Ago on 25 Feb 2022
Get Alerts
Get Credit Report
Discover IMC Pro Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 27 Dec 2022
Voluntary strike-off action has been suspended
Submitted on 22 Dec 2022
Application to strike the company off the register
Submitted on 14 Dec 2022
Director's details changed for Mrs Alison Louise Curryer on 12 December 2022
Submitted on 12 Dec 2022
Change of details for Mrs Alison Louise Curryer as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Director's details changed for Mrs Verity Wilkie on 12 December 2022
Submitted on 12 Dec 2022
Change of details for Mrs Verity Wilkie as a person with significant control on 12 November 2022
Submitted on 12 Dec 2022
Registered office address changed from 22 New Candlestone Bridgend CF31 5DX Wales to 6-8 Freeman Street Grimsby DN32 7AA on 12 December 2022
Submitted on 12 Dec 2022
Confirmation statement made on 28 April 2022 with no updates
Submitted on 10 May 2022
Micro company accounts made up to 31 May 2021
Submitted on 25 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs