Ims Inquiry Management Systems (UK) Limited SOUTH CROYDON


Ims Inquiry Management Systems (UK) started in year 2004 as Private Limited Company with registration number 05158624. The Ims Inquiry Management Systems (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in South Croydon at C/o The Mccay Partnership Unit 24. Postal code: CR2 0BS. Since August 24, 2004 Ims Inquiry Management Systems (UK) Limited is no longer carrying the name Ims Enquiry Management Systems.

There is a single director in the company at the moment - Greg H., appointed on 1 December 2013. In addition, a secretary was appointed - Greg H., appointed on 1 June 2012. At present there is one former director listed by the company - Martin H., who left the company on 20 June 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

Ims Inquiry Management Systems (UK) Limited Address / Contact

Office Address C/o The Mccay Partnership Unit 24
Office Address2 Capital Business Centre, 22 Carlton Road
Town South Croydon
Post code CR2 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158624
Date of Incorporation Mon, 21st Jun 2004
Industry Market research and public opinion polling
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Greg H.

Position: Director

Appointed: 01 December 2013

Greg H.

Position: Secretary

Appointed: 01 June 2012

Alison S.

Position: Secretary

Appointed: 18 June 2005

Resigned: 01 June 2012

Martin H.

Position: Director

Appointed: 21 June 2004

Resigned: 20 June 2018

Bryan T.

Position: Secretary

Appointed: 21 June 2004

Resigned: 20 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 June 2004

Resigned: 21 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2004

Resigned: 21 June 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Greg H. This PSC has significiant influence or control over this company,.

Greg H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Ims Enquiry Management Systems August 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand129 710114 64183 6393 92216 68218 57934 54822 545
Current Assets282 077267 813129 48083 07082 869102 13268 81854 479
Debtors152 367153 17245 84179 14866 18783 55334 27031 934
Net Assets Liabilities-134 054-161 361-199 192-220 989-203 087-240 801-307 508-400 020
Property Plant Equipment759553405298    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-190 444-185 477-111 364-133 520-115 909-165 616-154 942-196 059
Accumulated Depreciation Impairment Property Plant Equipment9 0189 2249 3729 479    
Average Number Employees During Period45433333
Creditors227 818245 623219 085172 210170 04745 50039 90733 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -9 777   
Disposals Property Plant Equipment    -9 777   
Financial Commitments Other Than Capital Commitments27 75018 5009 2502 313    
Increase From Depreciation Charge For Year Property Plant Equipment 206148107298   
Net Current Assets Liabilities55 63123 563-88 233-87 767-87 178   
Number Shares Issued Fully Paid11111111
Par Value Share 11111 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3721 3731 3721 373    
Property Plant Equipment Gross Cost9 7779 7779 7779 777    
Total Assets Less Current Liabilities56 39024 116-87 828-87 469-87 178-29 685-112 659-170 165
Director Remuneration98 85495 00095 00058 46295 00095 00095 00095 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Director appointment termination date: June 20, 2018
filed on: 29th, June 2018
Free Download (1 page)

Company search

Advertisements