IMA (KLESSMANN) UK LTD
LEICESTER

Hellopages » Leicestershire » Harborough » LE7 9TD

Company number 05912338
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address UNIT 4 SCRAPTOFT BUSINESS CENTRE, MAIN STREET SCRAPTOFT, LEICESTER, LEICESTERSHIRE, LE7 9TD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of IMA (KLESSMANN) UK LTD are www.imaklessmannuk.co.uk, and www.ima-klessmann-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ima Klessmann Uk Ltd is a Private Limited Company. The company registration number is 05912338. Ima Klessmann Uk Ltd has been working since 21 August 2006. The present status of the company is Active. The registered address of Ima Klessmann Uk Ltd is Unit 4 Scraptoft Business Centre Main Street Scraptoft Leicester Leicestershire Le7 9td. . HOWELL, Andrew Richard is a Secretary of the company. COOPER, John Ashley is a Director of the company. HOWELL, Andrew Richard is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HOWELL, Andrew Richard
Appointed Date: 22 August 2006

Director
COOPER, John Ashley
Appointed Date: 22 August 2006
67 years old

Director
HOWELL, Andrew Richard
Appointed Date: 22 August 2006
61 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 22 August 2006
Appointed Date: 21 August 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 22 August 2006
Appointed Date: 21 August 2006

Persons With Significant Control

Mr John Ashley Cooper
Notified on: 1 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Richard Howell
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMA (KLESSMANN) UK LTD Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 August 2014
09 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 19 more events
31 Aug 2006
New secretary appointed;new director appointed
31 Aug 2006
Ad 22/08/06--------- £ si 2@1=2 £ ic 2/4
22 Aug 2006
Secretary resigned
22 Aug 2006
Director resigned
21 Aug 2006
Incorporation

IMA (KLESSMANN) UK LTD Charges

25 September 2006
Debenture
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…