IMS ACCESS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 3SH

Company number 07295470
Status Active
Incorporation Date 25 June 2010
Company Type Private Limited Company
Address UNIT 17 ALDWARKE WHARF BUSINESS PARK, WADDINGTON WAY, ROTHERHAM, SOUTH YORKSHIRE, S65 3SH
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Ms Cheryl Louise Chapman on 16 September 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 4 ; Director's details changed for Cheryl Louise Chapman on 1 February 2016. The most likely internet sites of IMS ACCESS LIMITED are www.imsaccess.co.uk, and www.ims-access.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and three months. Ims Access Limited is a Private Limited Company. The company registration number is 07295470. Ims Access Limited has been working since 25 June 2010. The present status of the company is Active. The registered address of Ims Access Limited is Unit 17 Aldwarke Wharf Business Park Waddington Way Rotherham South Yorkshire S65 3sh. The company`s financial liabilities are £80.77k. It is £6.75k against last year. The cash in hand is £0.01k. It is £-0.03k against last year. And the total assets are £465.59k, which is £68.63k against last year. CHAPMAN, Cheryl Louise is a Director of the company. DIDSBURY, Nicholas Ian is a Director of the company. Director REYNOLDS, Suzanne has been resigned. Director REYNOLDS, Timothy Philip has been resigned. The company operates in "Scaffold erection".


ims access Key Finiance

LIABILITIES £80.77k
+9%
CASH £0.01k
-85%
TOTAL ASSETS £465.59k
+17%
All Financial Figures

Current Directors

Director
CHAPMAN, Cheryl Louise
Appointed Date: 25 June 2010
50 years old

Director
DIDSBURY, Nicholas Ian
Appointed Date: 25 June 2010
56 years old

Resigned Directors

Director
REYNOLDS, Suzanne
Resigned: 16 September 2010
Appointed Date: 25 June 2010
55 years old

Director
REYNOLDS, Timothy Philip
Resigned: 16 September 2010
Appointed Date: 25 June 2010
56 years old

IMS ACCESS LIMITED Events

27 Sep 2016
Director's details changed for Ms Cheryl Louise Chapman on 16 September 2016
24 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 4

24 May 2016
Director's details changed for Cheryl Louise Chapman on 1 February 2016
09 May 2016
Total exemption small company accounts made up to 31 July 2015
04 Apr 2016
Registration of charge 072954700002, created on 1 April 2016
...
... and 12 more events
27 Jun 2011
Annual return made up to 25 June 2011 with full list of shareholders
11 Oct 2010
Registered office address changed from Unit 2B Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire S9 5DF on 11 October 2010
24 Sep 2010
Termination of appointment of Suzanne Reynolds as a director
24 Sep 2010
Termination of appointment of Timothy Reynolds as a director
25 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

IMS ACCESS LIMITED Charges

1 April 2016
Charge code 0729 5470 0002
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 December 2011
All assets debenture
Delivered: 16 December 2011
Status: Satisfied on 15 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…