IMS PROJECTS LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3TT

Company number 02617855
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address XL BUSINESS SOLUTIONS, PREMIER HOUSE, CLECKHEATON, BD19 3TT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMS PROJECTS LIMITED are www.imsprojects.co.uk, and www.ims-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ims Projects Limited is a Private Limited Company. The company registration number is 02617855. Ims Projects Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Ims Projects Limited is Xl Business Solutions Premier House Cleckheaton Bd19 3tt. The company`s financial liabilities are £1.88k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £2.06k, which is £0k against last year. OVEREND, David Melvin is a Secretary of the company. ELLISON, David Martin is a Director of the company. OVEREND, David Melvin is a Director of the company. Secretary DAVIS, Christopher Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTTOMLEY, Stuart has been resigned. Director DAVIS, Christopher Paul has been resigned. Director FLINT, William has been resigned. Director LABAN, Karl Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


ims projects Key Finiance

LIABILITIES £1.88k
CASH £0.04k
TOTAL ASSETS £2.06k
All Financial Figures

Current Directors

Secretary
OVEREND, David Melvin
Appointed Date: 10 August 1998

Director
ELLISON, David Martin
Appointed Date: 30 March 1996
64 years old

Director
OVEREND, David Melvin
Appointed Date: 10 April 2007
67 years old

Resigned Directors

Secretary
DAVIS, Christopher Paul
Resigned: 10 August 1998
Appointed Date: 10 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 1991
Appointed Date: 06 June 1991

Director
BOTTOMLEY, Stuart
Resigned: 31 March 2002
Appointed Date: 10 July 1991
85 years old

Director
DAVIS, Christopher Paul
Resigned: 30 June 2005
Appointed Date: 10 July 1991
75 years old

Director
FLINT, William
Resigned: 12 March 1993
Appointed Date: 10 July 1991
77 years old

Director
LABAN, Karl Michael
Resigned: 27 May 2013
Appointed Date: 27 October 2006
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 1991
Appointed Date: 06 June 1991

IMS PROJECTS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
30 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

30 Jul 1991
Registered office changed on 30/07/91 from: 2 baches street london N1 6UB

26 Jul 1991
Company name changed helpreturn LIMITED\certificate issued on 29/07/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1991
Incorporation