Imi Kynoch Limited BIRMINGHAM


Founded in 1962, Imi Kynoch, classified under reg no. 00713735 is an active company. Currently registered at Lakeside Solihull Parkway B37 7XZ, Birmingham the company has been in the business for 62 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Louise W., Luke G. and Adrian E. and others. Of them, Daniel S. has been with the company the longest, being appointed on 4 March 2015 and Louise W. has been with the company for the least time - from 29 July 2021. Currently 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 Kynoch Limited Address / Contact

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

Company Information / Profile

Registration Number 00713735
Date of Incorporation Fri, 26th Jan 1962
Industry Activities of head offices
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (149 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

Louise W.

Position: Director

Appointed: 29 July 2021

Luke G.

Position: Director

Appointed: 22 January 2020

Adrian E.

Position: Director

Appointed: 24 September 2019

Daniel S.

Position: Director

Appointed: 04 March 2015

Sally M.

Position: Director

Appointed: 24 March 2017

Resigned: 22 January 2020

Ian J.

Position: Director

Appointed: 01 August 2016

Resigned: 30 September 2019

James S.

Position: Secretary

Appointed: 23 March 2016

Resigned: 30 June 2019

Paul R.

Position: Director

Appointed: 20 March 2015

Resigned: 30 June 2019

Ivan R.

Position: Director

Appointed: 20 March 2015

Resigned: 24 March 2017

Kamaljit P.

Position: Secretary

Appointed: 03 September 2014

Resigned: 22 March 2016

Richard G.

Position: Director

Appointed: 20 February 2014

Resigned: 29 July 2016

Neil S.

Position: Director

Appointed: 16 October 2013

Resigned: 25 September 2014

Iain M.

Position: Director

Appointed: 08 June 2010

Resigned: 20 March 2015

Alan H.

Position: Director

Appointed: 08 June 2010

Resigned: 12 July 2013

Gregory C.

Position: Director

Appointed: 08 June 2010

Resigned: 20 February 2014

Nicole T.

Position: Secretary

Appointed: 25 September 2009

Resigned: 03 September 2014

Helen A.

Position: Director

Appointed: 19 February 2009

Resigned: 20 March 2015

Douglas H.

Position: Director

Appointed: 14 July 2006

Resigned: 04 March 2015

Helen A.

Position: Secretary

Appointed: 05 November 2004

Resigned: 25 September 2009

Joanne M.

Position: Director

Appointed: 30 July 2004

Resigned: 19 February 2009

Raymond P.

Position: Director

Appointed: 23 February 2001

Resigned: 31 March 2004

Martin L.

Position: Director

Appointed: 23 February 2001

Resigned: 15 January 2004

Joanne M.

Position: Secretary

Appointed: 13 March 2000

Resigned: 05 November 2004

Paul B.

Position: Secretary

Appointed: 23 December 1999

Resigned: 13 March 2000

Paul B.

Position: Director

Appointed: 30 April 1998

Resigned: 30 July 2004

Martin B.

Position: Secretary

Appointed: 30 April 1998

Resigned: 23 December 1999

Trevor S.

Position: Director

Appointed: 01 August 1997

Resigned: 14 July 2006

Paul B.

Position: Secretary

Appointed: 01 November 1996

Resigned: 30 April 1998

John O.

Position: Director

Appointed: 01 November 1995

Resigned: 30 July 2021

Alan E.

Position: Director

Appointed: 07 January 1993

Resigned: 31 July 1997

Gary A.

Position: Director

Appointed: 13 March 1992

Resigned: 11 May 2001

Roger A.

Position: Director

Appointed: 13 March 1992

Resigned: 31 July 1997

John M.

Position: Director

Appointed: 13 March 1992

Resigned: 01 November 1995

Gordon T.

Position: Director

Appointed: 13 March 1992

Resigned: 31 December 1992

Roy A.

Position: Director

Appointed: 13 March 1992

Resigned: 30 September 1996

John O.

Position: Secretary

Appointed: 13 March 1992

Resigned: 01 November 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Imi Group Limited from Birmingham, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Imi Group Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 6386809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name 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

Advertisements