IMOTEKA LIMITED
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 5TF

Company number 04331990
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address MILL HOUSE RESTAURANT, BEVERLEY, ROAD, SKIDBY, COTTINGHAM, NORTH HUMBERSIDE, HU16 5TF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 November 2016 with updates; Appointment of Mr Andy Deacon as a director on 14 April 2016. The most likely internet sites of IMOTEKA LIMITED are www.imoteka.co.uk, and www.imoteka.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ferriby Rail Station is 5.4 miles; to Brough Rail Station is 6.7 miles; to Barrow Haven Rail Station is 6.7 miles; to Barton-on-Humber Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imoteka Limited is a Private Limited Company. The company registration number is 04331990. Imoteka Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Imoteka Limited is Mill House Restaurant Beverley Road Skidby Cottingham North Humberside Hu16 5tf. . CIUFFETELLI, Mark is a Director of the company. DEACON, Andy is a Director of the company. Secretary GRIFFIN, Joyce Ann Ashton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CIUFFETELLI, Mark
Appointed Date: 22 January 2002
55 years old

Director
DEACON, Andy
Appointed Date: 14 April 2016
41 years old

Resigned Directors

Secretary
GRIFFIN, Joyce Ann Ashton
Resigned: 30 September 2010
Appointed Date: 22 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 2002
Appointed Date: 30 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 2002
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Andy Deacon
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Mark Ciuffetelli
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

IMOTEKA LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
15 Apr 2016
Appointment of Mr Andy Deacon as a director on 14 April 2016
03 Feb 2016
Satisfaction of charge 2 in full
13 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

...
... and 37 more events
14 Mar 2002
Director resigned
14 Mar 2002
New secretary appointed
14 Mar 2002
New director appointed
14 Mar 2002
Accounting reference date extended from 30/11/02 to 28/02/03
30 Nov 2001
Incorporation

IMOTEKA LIMITED Charges

23 June 2015
Charge code 0433 1990 0003
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 April 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 3 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Debenture
Delivered: 24 May 2002
Status: Satisfied on 26 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…