IMOLT LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1TT

Company number 04781523
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address 105 QUEENS ROAD, LEICESTER, LE2 1TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 30 May 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 IMOLT LTD are www.imolt.co.uk, and www.imolt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Imolt Ltd is a Private Limited Company. The company registration number is 04781523. Imolt Ltd has been working since 30 May 2003. The present status of the company is Active. The registered address of Imolt Ltd is 105 Queens Road Leicester Le2 1tt. The company`s financial liabilities are £33.49k. It is £21.09k against last year. And the total assets are £112.96k, which is £40.05k against last year. GILL, Sharanjit is a Director of the company. Secretary COURT, Timothy James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COURT, Tracey Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


imolt Key Finiance

LIABILITIES £33.49k
+170%
CASH n/a
TOTAL ASSETS £112.96k
+54%
All Financial Figures

Current Directors

Director
GILL, Sharanjit
Appointed Date: 01 April 2014
49 years old

Resigned Directors

Secretary
COURT, Timothy James
Resigned: 01 April 2014
Appointed Date: 01 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
COURT, Tracey Ann
Resigned: 01 April 2014
Appointed Date: 01 June 2003
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 May 2003
Appointed Date: 30 May 2003

IMOLT LTD Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

23 Jun 2015
Registered office address changed from 105 Queens Road Clarendon Leicester LE2 1TT to 105 Queens Road Leicester LE2 1TT on 23 June 2015
...
... and 48 more events
10 Jun 2003
New director appointed
10 Jun 2003
New secretary appointed
30 May 2003
Secretary resigned
30 May 2003
Director resigned
30 May 2003
Incorporation

IMOLT LTD Charges

3 May 2006
Debenture
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Rent deposit deed
Delivered: 3 June 2005
Status: Satisfied on 7 May 2008
Persons entitled: National Car Parks Limited
Description: Interest in the account the deposit and all sums from time…