Intelligent Maintenance Systems Limited MILTON KEYNES


Intelligent Maintenance Systems started in year 2000 as Private Limited Company with registration number 04079715. The Intelligent Maintenance Systems company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Milton Keynes at 1st Floor, Matrix House. Postal code: MK9 1NJ. Since October 20, 2000 Intelligent Maintenance Systems Limited is no longer carrying the name Nuko 40.

At present there are 5 directors in the the company, namely Gareth H., Jason K. and Francis J. and others. In addition one secretary - Lynn N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intelligent Maintenance Systems Limited Address / Contact

Office Address 1st Floor, Matrix House
Office Address2 North Fourth Street
Town Milton Keynes
Post code MK9 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079715
Date of Incorporation Thu, 28th Sep 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Gareth H.

Position: Director

Appointed: 23 July 2019

Lynn N.

Position: Secretary

Appointed: 06 April 2017

Jason K.

Position: Director

Appointed: 04 May 2004

Francis J.

Position: Director

Appointed: 15 January 2001

Russell C.

Position: Director

Appointed: 15 January 2001

Paul E.

Position: Director

Appointed: 15 January 2001

Matthew B.

Position: Director

Appointed: 13 June 2016

Resigned: 23 July 2019

Oliver G.

Position: Director

Appointed: 10 December 2014

Resigned: 13 June 2016

Melissa F.

Position: Secretary

Appointed: 06 February 2012

Resigned: 06 April 2017

Francis J.

Position: Secretary

Appointed: 06 March 2004

Resigned: 06 February 2012

Andrew C.

Position: Secretary

Appointed: 15 January 2001

Resigned: 05 March 2004

Colin H.

Position: Director

Appointed: 15 January 2001

Resigned: 16 March 2004

Darbys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 September 2000

Resigned: 15 January 2001

Darbys Management Services Limited

Position: Director

Appointed: 28 September 2000

Resigned: 15 January 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Francis J. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Francis J. This PSC owns 25-50% shares.

Francis J.

Notified on 16 November 2018
Nature of control: significiant influence or control

Francis J.

Notified on 1 August 2016
Ceased on 6 November 2018
Nature of control: 25-50% shares

Company previous names

Nuko 40 October 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-29
Net Worth2 187 8921 443 781
Balance Sheet
Cash Bank In Hand0176 146
Current Assets516 523907 962
Debtors356 523651 816
Intangible Fixed Assets3 214 2061 965 625
Net Assets Liabilities Including Pension Asset Liability2 187 8921 443 781
Stocks Inventory160 00080 000
Tangible Fixed Assets51 91238 042
Reserves/Capital
Called Up Share Capital906906
Profit Loss Account Reserve2 186 9861 442 875
Shareholder Funds2 187 8921 443 781
Other
Creditors Due Within One Year Total Current Liabilities1 594 7491 467 848
Fixed Assets3 266 1182 003 667
Intangible Fixed Assets Aggregate Amortisation Impairment9 430 10710 678 688
Intangible Fixed Assets Amortisation Charged In Period 1 248 581
Intangible Fixed Assets Cost Or Valuation12 644 31312 644 313
Net Current Assets Liabilities-1 078 226-559 886
Tangible Fixed Assets Additions 3 233
Tangible Fixed Assets Cost Or Valuation422 911426 144
Tangible Fixed Assets Depreciation370 999388 102
Tangible Fixed Assets Depreciation Charge For Period 17 103
Total Assets Less Current Liabilities2 187 8921 443 781

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, November 2023
Free Download (40 pages)

Company search

Advertisements