You are here: bizstats.co.uk > a-z index > I list > IM list

Imtech Engineering Services North Ltd NOTTINGHAM


Founded in 1982, Imtech Engineering Services North, classified under reg no. 01677991 is an active company. Currently registered at G&h House Hooton Street NG3 5GL, Nottingham the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th January 2014 Imtech Engineering Services North Ltd is no longer carrying the name Smith Group Uk.

The firm has 3 directors, namely Neil E., Anita M. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 1 January 2016 and Neil E. has been with the company for the least time - from 10 October 2017. At the moment 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.

Imtech Engineering Services North Ltd Address / Contact

Office Address G&h House Hooton Street
Office Address2 Carlton Road
Town Nottingham
Post code NG3 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677991
Date of Incorporation Fri, 12th Nov 1982
Industry Electrical installation
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Neil E.

Position: Director

Appointed: 10 October 2017

Anita M.

Position: Director

Appointed: 05 April 2017

Michael B.

Position: Director

Appointed: 01 January 2016

Neville S.

Position: Secretary

Resigned: 01 November 2000

Roger S.

Position: Director

Resigned: 31 March 2011

Paul K.

Position: Director

Appointed: 27 August 2015

Resigned: 01 January 2016

Steven M.

Position: Director

Appointed: 01 January 2014

Resigned: 06 November 2017

Kenneth M.

Position: Director

Appointed: 14 January 2013

Resigned: 04 January 2016

Kenneth M.

Position: Secretary

Appointed: 30 April 2012

Resigned: 04 January 2016

Gary C.

Position: Director

Appointed: 01 December 2010

Resigned: 27 April 2011

Peter S.

Position: Director

Appointed: 08 February 2010

Resigned: 27 April 2011

Neville S.

Position: Director

Appointed: 08 February 2010

Resigned: 27 April 2011

Alexander W.

Position: Secretary

Appointed: 31 March 2009

Resigned: 30 April 2012

Philip H.

Position: Director

Appointed: 22 April 2008

Resigned: 31 March 2014

Alexander W.

Position: Director

Appointed: 22 April 2008

Resigned: 27 April 2011

Alastair M.

Position: Director

Appointed: 03 March 2008

Resigned: 27 April 2011

Jeffrey S.

Position: Director

Appointed: 01 April 2006

Resigned: 27 April 2011

Gary D.

Position: Director

Appointed: 01 April 2006

Resigned: 16 January 2014

Martin B.

Position: Secretary

Appointed: 23 December 2004

Resigned: 31 March 2009

Stephen G.

Position: Director

Appointed: 01 February 2004

Resigned: 09 December 2008

Julian S.

Position: Secretary

Appointed: 25 July 2003

Resigned: 23 December 2004

Stephen G.

Position: Secretary

Appointed: 01 November 2000

Resigned: 25 July 2003

Martin B.

Position: Director

Appointed: 01 September 1998

Resigned: 01 January 2013

Stephen S.

Position: Director

Appointed: 14 September 1991

Resigned: 01 January 2013

Neville S.

Position: Director

Appointed: 14 September 1991

Resigned: 01 April 2003

William D.

Position: Director

Appointed: 14 September 1991

Resigned: 19 July 2000

Peter S.

Position: Director

Appointed: 14 September 1991

Resigned: 01 April 2003

Stephen G.

Position: Director

Appointed: 14 September 1991

Resigned: 25 July 2003

Graham S.

Position: Director

Appointed: 14 September 1991

Resigned: 27 April 2011

Jack S.

Position: Director

Appointed: 14 September 1991

Resigned: 25 December 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Dalkia Engineering Holding Limited from Staines-Upon-Thames, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Edf Energy Services Limited that put London, England as the address. This PSC has a legal form of "a private limited comapny", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Endless Fund Iv A Lp, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Dalkia Engineering Holding Limited

20 Kingston Road, Staines-Upon-Thames, TW18 4LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edf Energy Services Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority Companies Act 2006
Legal form Private Limited Comapny
Country registered England
Place registered Companies House
Registration number 10275207
Notified on 6 July 2017
Nature of control: 75,01-100% shares

Endless Fund Iv A Lp

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Limited Partnership Act
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control

Company previous names

Smith Group Uk January 6, 2014
Smith Electrical Uk June 13, 2006
J. Smith & Sons August 27, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, October 2023
Free Download (13 pages)

Company search