Imco (3496) Limited GREENFORD


Founded in 1996, Imco (3496), classified under reg no. 03254656 is an active company. Currently registered at 889 Greenford Road UB6 0HE, Greenford the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Cristiano S., Valentino C. and Philippe S.. In addition one secretary - Harpreet T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imco (3496) Limited Address / Contact

Office Address 889 Greenford Road
Town Greenford
Post code UB6 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254656
Date of Incorporation Wed, 25th Sep 1996
Industry Dormant Company
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Cristiano S.

Position: Director

Appointed: 01 January 2023

Valentino C.

Position: Director

Appointed: 01 January 2022

Philippe S.

Position: Director

Appointed: 01 September 2021

Harpreet T.

Position: Secretary

Appointed: 11 November 2020

Marco P.

Position: Director

Appointed: 16 April 2020

Resigned: 31 December 2022

Paolo D.

Position: Director

Appointed: 16 April 2020

Resigned: 31 December 2021

Alessandro N.

Position: Director

Appointed: 16 April 2020

Resigned: 31 August 2021

Tim S.

Position: Secretary

Appointed: 01 January 2017

Resigned: 11 November 2020

Tim S.

Position: Director

Appointed: 01 January 2017

Resigned: 16 April 2020

David M.

Position: Director

Appointed: 01 January 2016

Resigned: 16 April 2020

Michael K.

Position: Director

Appointed: 17 February 2012

Resigned: 31 December 2015

William R.

Position: Director

Appointed: 04 December 2009

Resigned: 17 February 2012

Mark H.

Position: Director

Appointed: 29 September 2006

Resigned: 31 December 2016

Mark H.

Position: Secretary

Appointed: 18 January 2006

Resigned: 31 December 2016

John W.

Position: Secretary

Appointed: 24 March 2005

Resigned: 18 January 2006

John W.

Position: Director

Appointed: 01 March 2005

Resigned: 04 December 2009

Peter B.

Position: Director

Appointed: 13 October 2004

Resigned: 30 September 2006

Martin A.

Position: Director

Appointed: 13 May 2004

Resigned: 13 October 2004

John C.

Position: Director

Appointed: 01 September 1998

Resigned: 06 July 2004

Richard C.

Position: Secretary

Appointed: 01 May 1998

Resigned: 22 March 2005

Jonathan F.

Position: Director

Appointed: 01 May 1998

Resigned: 31 August 1998

Christopher T.

Position: Director

Appointed: 02 December 1996

Resigned: 13 May 2004

Roger P.

Position: Director

Appointed: 02 December 1996

Resigned: 29 February 2000

Michael T.

Position: Secretary

Appointed: 02 December 1996

Resigned: 01 May 1998

Michael T.

Position: Director

Appointed: 02 December 1996

Resigned: 18 March 2000

Andrew U.

Position: Nominee Secretary

Appointed: 25 September 1996

Resigned: 02 December 1996

Andrew H.

Position: Nominee Director

Appointed: 25 September 1996

Resigned: 02 December 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Thorntons Limited from Greenford, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thorntons Limited

889 Greenford Road, Greenford, Middlesex, UB6 0HE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 174706
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-222017-08-26
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/08/31
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements