Company number 06277768
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address PENDLE HOUSE, JUBILEE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1SP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
GBP 352
; Satisfaction of charge 1 in full. The most likely internet sites of THE IMC GROUP LIMITED are www.theimcgroup.co.uk, and www.the-imc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The Imc Group Limited is a Private Limited Company.
The company registration number is 06277768. The Imc Group Limited has been working since 13 June 2007.
The present status of the company is Active. The registered address of The Imc Group Limited is Pendle House Jubilee Road Letchworth Garden City Hertfordshire Sg6 1sp. . BRIGGS, Emma Jayne is a Secretary of the company. HANCOCK, Martin Stuart, Dr is a Director of the company. ROBINSON, Ian Spencer is a Director of the company. ROBSON, Paul David is a Director of the company. Secretary HANCOCK, Martin Stuart, Dr has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 13 June 2007
Appointed Date: 13 June 2007
THE IMC GROUP LIMITED Events
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
28 Sep 2015
Satisfaction of charge 1 in full
26 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
13 Jul 2007
New director appointed
13 Jul 2007
New director appointed
13 Jul 2007
New secretary appointed;new director appointed
13 Jul 2007
Registered office changed on 13/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
13 Jun 2007
Incorporation
20 June 2014
Charge code 0627 7768 0003
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 April 2014
Charge code 0627 7768 0002
Delivered: 4 April 2014
Status: Satisfied
on 11 March 2015
Persons entitled: Susan Pickering
Paul Anthony Pickering
Description: Contains fixed charge…
25 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied
on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…