I.M.S. PROMOTIONS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3FT

Company number 03833177
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address 11 COALVILLE BUSINESS CENTRE, GOLIATH ROAD, COALVILLE, LEICESTERSHIRE, UNITED KINGDOM, LE67 3FT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Unit 1 Iliffe House 12 Iliffe Avenue Oadby Industrial Estate Leicester Leicestershire LE2 5LS to 11 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on 24 October 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of I.M.S. PROMOTIONS LIMITED are www.imspromotions.co.uk, and www.i-m-s-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. I M S Promotions Limited is a Private Limited Company. The company registration number is 03833177. I M S Promotions Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of I M S Promotions Limited is 11 Coalville Business Centre Goliath Road Coalville Leicestershire United Kingdom Le67 3ft. The company`s financial liabilities are £43.01k. It is £26.05k against last year. And the total assets are £9.45k, which is £-29.48k against last year. SHEIKH, Shabbir is a Secretary of the company. SHEIKH, Shabbir is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SHEIKH, Shabbir has been resigned. Secretary SHEIKH, Tasneem Shabbir has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SHEIKH, Mustafa has been resigned. Director SHEIKH, Sakina Mustafa has been resigned. Director SHEIKH, Shabbir has been resigned. Director SHEIKH, Tasneem Shabbir has been resigned. The company operates in "Wholesale of clothing and footwear".


i.m.s. promotions Key Finiance

LIABILITIES £43.01k
+153%
CASH n/a
TOTAL ASSETS £9.45k
-76%
All Financial Figures

Current Directors

Secretary
SHEIKH, Shabbir
Appointed Date: 06 March 2006

Director
SHEIKH, Shabbir
Appointed Date: 11 August 2006
51 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 August 1999
Appointed Date: 27 August 1999

Secretary
SHEIKH, Shabbir
Resigned: 09 January 2001
Appointed Date: 27 August 1999

Secretary
SHEIKH, Tasneem Shabbir
Resigned: 06 March 2006
Appointed Date: 08 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 August 1999
Appointed Date: 27 August 1999
73 years old

Director
SHEIKH, Mustafa
Resigned: 09 January 2001
Appointed Date: 27 August 1999
55 years old

Director
SHEIKH, Sakina Mustafa
Resigned: 31 March 2011
Appointed Date: 08 January 2001
51 years old

Director
SHEIKH, Shabbir
Resigned: 09 January 2001
Appointed Date: 27 August 1999
51 years old

Director
SHEIKH, Tasneem Shabbir
Resigned: 31 August 2003
Appointed Date: 08 January 2001
49 years old

Persons With Significant Control

Mr Shabbir Sheikh
Notified on: 27 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.M.S. PROMOTIONS LIMITED Events

24 Oct 2016
Registered office address changed from Unit 1 Iliffe House 12 Iliffe Avenue Oadby Industrial Estate Leicester Leicestershire LE2 5LS to 11 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on 24 October 2016
24 Oct 2016
Confirmation statement made on 27 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 600

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
10 Sep 1999
Ad 27/08/99--------- £ si 599@1=599 £ ic 1/600
06 Sep 1999
Registered office changed on 06/09/99 from: somerset house temple street west midlands B2 5DN
06 Sep 1999
Secretary resigned
06 Sep 1999
Director resigned
27 Aug 1999
Incorporation