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

Imyco Construction Limited DONCASTER


Founded in 2006, Imyco Construction, classified under reg no. 05952308 is an active company. Currently registered at 3 Cavendish Court DN1 2DJ, Doncaster the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 21st Nov 2006 Imyco Construction Limited is no longer carrying the name Imyco.

The firm has one director. Nadeem S., appointed on 5 October 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maureen S. who worked with the the firm until 2 October 2014.

Imyco Construction Limited Address / Contact

Office Address 3 Cavendish Court
Office Address2 South Parade
Town Doncaster
Post code DN1 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05952308
Date of Incorporation Mon, 2nd Oct 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Nadeem S.

Position: Director

Appointed: 05 October 2006

Lee H.

Position: Director

Appointed: 01 July 2015

Resigned: 01 April 2023

Lee H.

Position: Director

Appointed: 27 November 2006

Resigned: 16 April 2007

Maureen S.

Position: Secretary

Appointed: 05 October 2006

Resigned: 02 October 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2006

Resigned: 02 October 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 October 2006

Resigned: 02 October 2006

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we identified, there is Nadeem S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Maureen S. This PSC owns 25-50% shares. Then there is Tariq S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Nadeem S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maureen S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tariq S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Imran S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Zahra S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Imyco November 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 08210 26012 082
Current Assets535 7571 025 4661 892 324
Debtors528 6751 015 2061 880 242
Net Assets Liabilities127 7078 014-64 783
Other Debtors141 32767 715127 428
Property Plant Equipment417 442367 735324 901
Other
Accrued Liabilities9 3923 1203 273
Accumulated Depreciation Impairment Property Plant Equipment205 902278 471310 596
Additions Other Than Through Business Combinations Property Plant Equipment 62 86238 781
Average Number Employees During Period202222
Creditors275 628190 870133 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 333-36 354
Disposals Property Plant Equipment -40 000-49 490
Financial Liabilities84 99761 74240 100
Increase From Depreciation Charge For Year Property Plant Equipment 76 90268 479
Net Current Assets Liabilities67 483-78 863-179 699
Prepayments7 996384 65852 919
Property Plant Equipment Gross Cost623 344646 206635 497
Provisions For Liabilities Balance Sheet Subtotal81 59089 98876 277
Taxation Social Security Payable24 03253 915123 099
Total Assets Less Current Liabilities484 925288 872145 202
Total Borrowings190 631129 12893 608
Trade Creditors Trade Payables217 597177 028263 155
Trade Debtors Trade Receivables379 352562 8331 699 895

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Sat, 1st Apr 2023
filed on: 12th, May 2023
Free Download (1 page)

Company search

Advertisements