Sheffield
South Yorkshire
S9 1TP
Secretary Name | Mr Justin Greg Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Mr Justin Greg Bennett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Michael John Bennett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 4 Mackenzie Crescent Burncross Sheffield South Yorkshire S35 1US |
Director Name | Ian Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | The Granary The Yews, Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mr Alan Michael Crane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Website | mbadvertising.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2446060 |
Telephone region | Sheffield |
Registered Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
7.5k at £1 | Imco 222003 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £861,376 |
Net Worth | £1,824,384 |
Cash | £36,263 |
Current Liabilities | £1,026,841 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
13 October 2003 | Delivered on: 25 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 January 2003 | Delivered on: 22 January 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at barrow rd,meadowhall,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 August 2017 | Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages) |
---|---|
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a medium company made up to 30 April 2016 (20 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 January 2016 | Accounts for a medium company made up to 30 April 2015 (15 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 February 2015 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 January 2014 | Accounts for a medium company made up to 30 April 2013 (15 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a medium company made up to 30 April 2012 (14 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a medium company made up to 30 April 2011 (14 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (13 pages) |
25 October 2010 | Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Neale Evans on 22 October 2010 (2 pages) |
16 October 2010 | Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages) |
16 October 2010 | Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page) |
11 August 2010 | Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
5 August 2009 | Director appointed mr alan michael crane (1 page) |
5 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 December 2008 | Accounts for a medium company made up to 30 April 2008 (12 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (12 pages) |
16 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 February 2007 | Accounts for a medium company made up to 30 April 2006 (12 pages) |
6 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
1 September 2004 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
28 October 2003 | Sect 394RES auditors (1 page) |
28 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2003 | Auditor's resignation (1 page) |
25 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Auditor's resignation (1 page) |
26 July 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
19 July 2003 | Return made up to 06/07/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: innova house wicker lane sheffield S3 8HQ (1 page) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
31 October 2002 | Resolutions
|
25 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
24 July 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
8 August 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members
|
8 October 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
20 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
15 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 July 1998 | Return made up to 06/07/98; no change of members
|
5 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 March 1997 | Director's particulars changed (1 page) |
6 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
20 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
4 December 1995 | Company name changed imco (2895) LIMITED\certificate issued on 05/12/95 (6 pages) |
17 November 1995 | Nc inc already adjusted 16/11/95 (1 page) |
17 November 1995 | Accounting reference date notified as 30/04 (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
17 November 1995 | Ad 16/11/95--------- £ si 7522@1=7522 £ ic 2/7524 (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
6 July 1995 | Incorporation (36 pages) |