Company NameIMI Insurance Brokers Limited
DirectorMark Richard Ramsbottom
Company StatusActive
Company Number05853031
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Richard Ramsbottom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAshfield House Windermere Avenue
Menston
Ilkley
West Yorkshire
LS29 6NR
Secretary NameDiane Marie Howard
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAshfield House Windermere Avenue
Menston
Ilkley
West Yorkshire
LS29 6NR

Contact

Websiteimiinsurance.co.uk
Email address[email protected]
Telephone01943 816866
Telephone regionGuiseley

Location

Registered AddressC/O Buckle Barton Limited, Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mark Ramsbottom
60.00%
Ordinary
40 at £1Diane Marie Howard
40.00%
Ordinary

Financials

Year2014
Net Worth£71,679
Cash£25,161
Current Liabilities£48,262

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

28 October 2020Micro company accounts made up to 29 July 2019 (3 pages)
29 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 July 2020Current accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
15 July 2019Micro company accounts made up to 30 July 2018 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
30 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 June 2017Notification of Diane Marie Howard as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Notification of Diane Marie Howard as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Notification of Mark Richard Ramsbottom as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Mark Richard Ramsbottom as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 June 2017 (1 page)
30 June 2017Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 June 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
7 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 February 2014Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
13 May 2013Amended accounts made up to 31 July 2012 (5 pages)
13 May 2013Amended accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(4 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from UNIT10 drill hall business centre leeds road ilkley west yorkshire LS29 8EZ (1 page)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from UNIT10 drill hall business centre leeds road ilkley west yorkshire LS29 8EZ (1 page)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 July 2008Director's change of particulars / mark ramsbottom / 21/06/2008 (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Secretary's change of particulars / diane howard / 21/06/2008 (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Secretary's change of particulars / diane howard / 21/06/2008 (1 page)
18 July 2008Director's change of particulars / mark ramsbottom / 21/06/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2007Return made up to 21/06/07; full list of members (2 pages)
24 July 2007Return made up to 21/06/07; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 5 crossbank road addingham west yorkshire LS29 0JZ (1 page)
29 January 2007Registered office changed on 29/01/07 from: 5 crossbank road addingham west yorkshire LS29 0JZ (1 page)
29 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
29 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
21 June 2006Incorporation (10 pages)
21 June 2006Incorporation (10 pages)