Imi Components Limited BIRMINGHAM


Founded in 1982, Imi Components, classified under reg no. 01640862 is an active company. Currently registered at Unit 4060, Lakeside Solihull Parkway B37 7XZ, Birmingham the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Luke G., Adrian E.. Of them, Luke G., Adrian E. have been with the company the longest, being appointed on 10 December 2020. At the moment 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.

Imi Components Limited Address / Contact

Office Address Unit 4060, Lakeside Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01640862
Date of Incorporation Thu, 3rd Jun 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Luke G.

Position: Director

Appointed: 10 December 2020

Adrian E.

Position: Director

Appointed: 10 December 2020

Nicholas A.

Position: Director

Appointed: 01 May 2019

Resigned: 05 June 2019

Stephen R.

Position: Director

Appointed: 01 May 2019

Resigned: 10 December 2020

Mark B.

Position: Director

Appointed: 01 May 2019

Resigned: 10 December 2020

Surbjit N.

Position: Director

Appointed: 03 January 2017

Resigned: 30 April 2019

Stephen M.

Position: Director

Appointed: 03 January 2017

Resigned: 27 December 2017

James C.

Position: Secretary

Appointed: 06 November 2015

Resigned: 16 February 2018

James C.

Position: Director

Appointed: 02 November 2015

Resigned: 16 February 2018

Nicholas A.

Position: Director

Appointed: 02 November 2015

Resigned: 03 January 2017

Andrew S.

Position: Director

Appointed: 17 June 2015

Resigned: 06 November 2015

Andrew S.

Position: Secretary

Appointed: 17 June 2015

Resigned: 06 November 2015

Clayton M.

Position: Director

Appointed: 17 June 2015

Resigned: 23 December 2016

Maurice T.

Position: Director

Appointed: 15 October 2013

Resigned: 16 March 2015

Mark E.

Position: Secretary

Appointed: 15 June 2011

Resigned: 17 June 2015

Mark E.

Position: Director

Appointed: 15 June 2011

Resigned: 17 June 2015

Martin H.

Position: Director

Appointed: 15 June 2011

Resigned: 17 June 2015

Peter E.

Position: Director

Appointed: 03 January 2006

Resigned: 15 October 2013

John P.

Position: Director

Appointed: 30 September 2005

Resigned: 15 June 2011

Carl R.

Position: Director

Appointed: 31 January 2003

Resigned: 04 December 2009

Nicholas P.

Position: Director

Appointed: 04 September 2000

Resigned: 31 January 2001

Barry D.

Position: Director

Appointed: 12 April 2000

Resigned: 16 April 2004

John P.

Position: Secretary

Appointed: 23 December 1998

Resigned: 15 June 2011

Martin L.

Position: Director

Appointed: 01 August 1996

Resigned: 04 September 2000

Raymond P.

Position: Director

Appointed: 01 December 1994

Resigned: 01 August 1996

Peter D.

Position: Director

Appointed: 07 November 1994

Resigned: 13 February 1998

Graham T.

Position: Director

Appointed: 06 September 1993

Resigned: 31 January 2003

Richard V.

Position: Director

Appointed: 12 March 1992

Resigned: 07 November 1994

Charles C.

Position: Director

Appointed: 12 March 1992

Resigned: 01 October 1996

Timothy K.

Position: Director

Appointed: 12 March 1992

Resigned: 31 March 1992

Keith G.

Position: Director

Appointed: 12 March 1992

Resigned: 23 December 1998

Roland V.

Position: Director

Appointed: 12 March 1992

Resigned: 01 October 1996

David C.

Position: Director

Appointed: 12 March 1992

Resigned: 06 September 1993

Kenneth C.

Position: Director

Appointed: 12 March 1992

Resigned: 30 September 2005

Peter F.

Position: Director

Appointed: 12 March 1992

Resigned: 25 November 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Imi Kynoch Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Imi Kynoch Limited

Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00713735
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, May 2023
Free Download (240 pages)

Company search