Menston
Ilkley
West Yorkshire
LS29 6NR
Secretary Name | Diane Marie Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashfield House Windermere Avenue Menston Ilkley West Yorkshire LS29 6NR |
Website | imiinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 816866 |
Telephone region | Guiseley |
Registered Address | C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mark Ramsbottom 60.00% Ordinary |
---|---|
40 at £1 | Diane Marie Howard 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,679 |
Cash | £25,161 |
Current Liabilities | £48,262 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
28 October 2020 | Micro company accounts made up to 29 July 2019 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 July 2020 | Current accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 June 2017 | Notification of Diane Marie Howard as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Diane Marie Howard as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Mark Richard Ramsbottom as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Mark Richard Ramsbottom as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 February 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
13 May 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
13 May 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from UNIT10 drill hall business centre leeds road ilkley west yorkshire LS29 8EZ (1 page) |
7 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from UNIT10 drill hall business centre leeds road ilkley west yorkshire LS29 8EZ (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 July 2008 | Director's change of particulars / mark ramsbottom / 21/06/2008 (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Secretary's change of particulars / diane howard / 21/06/2008 (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Secretary's change of particulars / diane howard / 21/06/2008 (1 page) |
18 July 2008 | Director's change of particulars / mark ramsbottom / 21/06/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 5 crossbank road addingham west yorkshire LS29 0JZ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 5 crossbank road addingham west yorkshire LS29 0JZ (1 page) |
29 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
29 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
21 June 2006 | Incorporation (10 pages) |
21 June 2006 | Incorporation (10 pages) |