IMC TOYS (UK) LIMITED
YORK HARROWELL SHAFTOE (NO. 97) LIMITED

Hellopages » North Yorkshire » Selby » YO19 6ET

Company number 05125223
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address 2 BRAMLEYS BARN, THE MENAGERIE ESCRICK, YORK, NORTH YORKSHIRE, YO19 6ET
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 837,737 ; Satisfaction of charge 4 in full. The most likely internet sites of IMC TOYS (UK) LIMITED are www.imctoysuk.co.uk, and www.imc-toys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to York Rail Station is 7.3 miles; to Wressle Rail Station is 7.4 miles; to Poppleton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imc Toys Uk Limited is a Private Limited Company. The company registration number is 05125223. Imc Toys Uk Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Imc Toys Uk Limited is 2 Bramleys Barn The Menagerie Escrick York North Yorkshire Yo19 6et. . CREW, Terence James is a Secretary of the company. SORIGUERA, Josep is a Director of the company. VENTURA, Albert is a Director of the company. Secretary GREGORY, Rebecca has been resigned. Secretary LEWIS OGDEN, James Philip has been resigned. Director GREGORY, Jonathan Stewart has been resigned. Director WALKER, Charles Robert has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CREW, Terence James
Appointed Date: 13 September 2012

Director
SORIGUERA, Josep
Appointed Date: 30 November 2004
59 years old

Director
VENTURA, Albert
Appointed Date: 30 November 2004
67 years old

Resigned Directors

Secretary
GREGORY, Rebecca
Resigned: 13 September 2012
Appointed Date: 20 September 2004

Secretary
LEWIS OGDEN, James Philip
Resigned: 20 September 2004
Appointed Date: 11 May 2004

Director
GREGORY, Jonathan Stewart
Resigned: 24 September 2010
Appointed Date: 20 September 2004
58 years old

Director
WALKER, Charles Robert
Resigned: 20 September 2004
Appointed Date: 11 May 2004
62 years old

IMC TOYS (UK) LIMITED Events

23 Jun 2016
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 837,737

22 Oct 2015
Satisfaction of charge 4 in full
17 Sep 2015
Registration of charge 051252230009, created on 16 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

14 Aug 2015
Full accounts made up to 31 March 2015
...
... and 59 more events
29 Sep 2004
New secretary appointed
29 Sep 2004
Director resigned
29 Sep 2004
Secretary resigned
22 Sep 2004
Company name changed harrowell shaftoe (no. 97) limit ed\certificate issued on 22/09/04
11 May 2004
Incorporation

IMC TOYS (UK) LIMITED Charges

16 September 2015
Charge code 0512 5223 0009
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 August 2015
Charge code 0512 5223 0008
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
14 August 2015
Charge code 0512 5223 0007
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 August 2015
Charge code 0512 5223 0006
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 August 2015
Charge code 0512 5223 0005
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
3 December 2012
All assets debenture
Delivered: 5 December 2012
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2009
Rent and service charge deposit deed
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Charles David Forbes Adam
Description: Cash deposit.
18 July 2006
Rent and service charge deposit deed
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Charles David Forbes Adam
Description: Cash deposit.