You are here: bizstats.co.uk > a-z index > I list > IL list

Ilmex Limited WARLEY


Ilmex started in year 1987 as Private Limited Company with registration number 02122774. The Ilmex company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Warley at Units 4-5 Vittoria Street. Postal code: B66 2ND. Since 1999-01-28 Ilmex Limited is no longer carrying the name Vittoria (midlands).

At the moment there are 3 directors in the the company, namely Spencer H., Paul H. and Linda H.. In addition one secretary - Elaine B. - is with the firm. Currenlty, the company lists one former director, whose name is Paul H. and who left the the company on 8 February 1993. In addition, there is one former secretary - Linda H. who worked with the the company until 8 February 1993.

This company operates within the B66 2ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0203711 . It is located at Units 4-5 Vittoria Street, Smethwick with a total of 16 cars. It has two locations in the UK.

Ilmex Limited Address / Contact

Office Address Units 4-5 Vittoria Street
Office Address2 Smethwick
Town Warley
Post code B66 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122774
Date of Incorporation Tue, 14th Apr 1987
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Spencer H.

Position: Director

Appointed: 01 January 2013

Paul H.

Position: Director

Appointed: 20 June 1996

Elaine B.

Position: Secretary

Appointed: 08 February 1993

Linda H.

Position: Director

Appointed: 08 February 1993

Linda H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 February 1993

Paul H.

Position: Director

Appointed: 31 December 1991

Resigned: 08 February 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Linda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vittoria (midlands) January 28, 1999
Ilmex November 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth231 342250 696277 044307 480342 801364 813       
Balance Sheet
Cash Bank On Hand     83 629113 63933 09169 907138 063153 750147 560182 632
Current Assets122 889151 573186 954170 590131 68883 629120 11134 31769 907    
Debtors53 27914 820 12 70219 302 6 4721 226     
Net Assets Liabilities     364 813368 323370 611375 451381 191360 233365 543315 839
Property Plant Equipment     315 013272 035410 786371 077371 327331 767331 349265 783
Other Debtors       1 226     
Cash Bank In Hand69 610136 753186 954157 888112 38683 629       
Net Assets Liabilities Including Pension Asset Liability231 342250 696277 044307 480342 801364 813       
Tangible Fixed Assets133 172131 335161 715171 395241 122315 013       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve231 242250 596276 944307 380342 702364 713       
Shareholder Funds231 342250 696277 044307 480342 801364 813       
Other
Accrued Liabilities Deferred Income     2 5002 018      
Accumulated Depreciation Impairment Property Plant Equipment     549 201592 179644 414702 884760 634800 194838 612704 678
Amounts Owed By Related Parties      6 472      
Amounts Owed To Associates Joint Ventures Participating Interests     24 528-6 472      
Amounts Owed To Group Undertakings       38 528     
Corporation Tax Payable     -1 451       
Creditors     28 3295 32346 04539 560101 312105 48891 314119 524
Increase From Depreciation Charge For Year Property Plant Equipment      42 97852 23458 47057 75039 56038 41865 566
Net Current Assets Liabilities103 670124 861120 830141 585107 18055 300114 788-11 72830 34736 75148 26256 24663 108
Number Shares Issued Fully Paid       100     
Other Creditors     2522 32343 04533 47297 77290 61172 361100 714
Other Taxation Social Security Payable     2 5003 0003 0006 0883 54014 87718 95318 810
Par Value Share  1111 1     
Property Plant Equipment Gross Cost     864 214864 2141 055 2001 073 9611 131 9611 131 9611 169 961970 461
Provisions For Liabilities Balance Sheet Subtotal     5 50018 50028 44725 97326 88719 79622 05213 052
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 50018 500      
Total Additions Including From Business Combinations Property Plant Equipment       190 98618 76158 000 38 000 
Total Assets Less Current Liabilities236 842256 196282 545312 980348 302370 313386 823399 058401 424408 078380 029387 595328 891
Disposals Decrease In Depreciation Impairment Property Plant Equipment            199 500
Disposals Property Plant Equipment            199 500
Creditors Due Within One Year Total Current Liabilities19 21926 712           
Fixed Assets133 172131 335161 715171 395241 122315 013       
Provisions For Liabilities Charges5 5005 5005 5005 5005 5005 500       
Tangible Fixed Assets Additions 18 20063 45037 75096 800118 850       
Tangible Fixed Assets Cost Or Valuation543 164561 364610 814648 564745 364864 214       
Tangible Fixed Assets Depreciation409 992430 029449 099477 169504 242549 201       
Tangible Fixed Assets Depreciation Charge For Period 20 037           
Creditors Due Within One Year 26 71266 12429 00524 50928 329       
Number Shares Allotted  100100100100       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  28 07028 07027 07344 959       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 000          
Tangible Fixed Assets Disposals  14 000          

Transport Operator Data

Units 4-5 Vittoria Street
City Smethwick
Post code B66 2ND
Vehicles 13
Unit 2
Address Prologis Park Midpoint , Midpoint Way , Minworth
City Sutton Coldfield
Post code B76 9EH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements