Imara U.k. Limited ILFORD


Imara U.k started in year 1990 as Private Limited Company with registration number 02463310. The Imara U.k company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Ilford at Suite 1 , Excelsior House. Postal code: IG1 4HP.

Currently there are 3 directors in the the firm, namely Naushad J., Mansoor E. and Feroze J.. In addition one secretary - Rahim I. - is with the company. As of 9 June 2024, there were 16 ex directors - Liakatali H., Farhad M. and others listed below. There were no ex secretaries.

Imara U.k. Limited Address / Contact

Office Address Suite 1 , Excelsior House
Office Address2 3-5 Balfour Road
Town Ilford
Post code IG1 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463310
Date of Incorporation Thu, 25th Jan 1990
Industry Development of building projects
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Naushad J.

Position: Director

Appointed: 22 August 2020

Mansoor E.

Position: Director

Appointed: 22 August 2020

Rahim I.

Position: Secretary

Appointed: 22 August 2020

Feroze J.

Position: Director

Appointed: 20 November 2000

Habib M.

Position: Secretary

Resigned: 22 August 2020

Liakatali H.

Position: Director

Appointed: 16 March 2016

Resigned: 22 August 2020

Farhad M.

Position: Director

Appointed: 16 March 2016

Resigned: 22 August 2020

Shiraz K.

Position: Director

Appointed: 12 September 2009

Resigned: 16 March 2016

Amin M.

Position: Director

Appointed: 12 September 2009

Resigned: 16 March 2016

Zauhar M.

Position: Director

Appointed: 14 September 2002

Resigned: 12 September 2009

Mahmoud M.

Position: Director

Appointed: 14 September 2002

Resigned: 12 September 2009

Mehboob N.

Position: Director

Appointed: 01 May 1997

Resigned: 14 September 2002

Mahmood A.

Position: Director

Appointed: 27 January 1994

Resigned: 14 September 2002

Sadruddin D.

Position: Director

Appointed: 27 January 1994

Resigned: 22 August 2020

Shafik S.

Position: Director

Appointed: 25 January 1992

Resigned: 01 May 1997

Sean S.

Position: Director

Appointed: 25 January 1992

Resigned: 01 May 1997

Abdulraheman H.

Position: Director

Appointed: 25 January 1992

Resigned: 20 February 1992

Nizam A.

Position: Director

Appointed: 25 January 1992

Resigned: 22 March 1995

Mohamed L.

Position: Director

Appointed: 25 January 1992

Resigned: 18 October 1992

Noordin K.

Position: Director

Appointed: 25 January 1992

Resigned: 01 May 1997

Salim N.

Position: Director

Appointed: 25 January 1992

Resigned: 20 February 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Naushad J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mansoor E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Liakat H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Naushad J.

Notified on 15 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Mansoor E.

Notified on 15 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Liakat H.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Farhad M.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth15 54815 915      
Balance Sheet
Current Assets68 85366 52569 50685 13472 36877 78674 916154 767
Net Assets Liabilities Including Pension Asset Liability15 54815 915      
Reserves/Capital
Shareholder Funds15 54815 915      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0001 5001 0008508751 4101 025
Creditors 53 79648 606149 48952 15753 27047 906161 717
Net Current Assets Liabilities21 46116 91521 05821 62424 14624 51627 01027 554
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 1954 18615885 9793 935  34 504
Total Assets Less Current Liabilities21 46116 91521 05821 62424 14624 51627 01027 554
Accruals Deferred Income5 9131 000      
Creditors Due Within One Year50 58753 796      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, February 2023
Free Download (3 pages)

Company search