IMCO (362001) LIMITED
SHEFFIELD FRETWELL-DOWNING GROUP LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2SU

Company number 00986566
Status Active
Incorporation Date 10 August 1970
Company Type Private Limited Company
Address FLOOR 1 UNIT 1, HAWKE STREET, SHEFFIELD, S9 2SU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of IMCO (362001) LIMITED are www.imco362001.co.uk, and www.imco-362001.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Swinton (South Yorks) Rail Station is 7.6 miles; to Mexborough Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imco 362001 Limited is a Private Limited Company. The company registration number is 00986566. Imco 362001 Limited has been working since 10 August 1970. The present status of the company is Active. The registered address of Imco 362001 Limited is Floor 1 Unit 1 Hawke Street Sheffield S9 2su. . PRIME, Nicholas John is a Secretary of the company. FRETWELL DOWNING, Francis Anthony, Dr is a Director of the company. PRIME, Nicholas John is a Director of the company. Secretary BIGGIN, Charles Arnold John has been resigned. Secretary BIGGIN, Charles Arnold John has been resigned. Secretary FRETWELL-DOWNING, Edward Alastair has been resigned. Director BIGGIN, Charles Arnold John has been resigned. Director DOWNING, Paul Julian has been resigned. Director FRETWELL DOWNING, Francis Anthony, Dr has been resigned. Director FRETWELL-DOWNING, Edward Alastair has been resigned. Director HARDY, Paul James has been resigned. Director PLUMB, Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIME, Nicholas John
Appointed Date: 05 February 2010


Director
PRIME, Nicholas John
Appointed Date: 05 February 2010
62 years old

Resigned Directors

Secretary
BIGGIN, Charles Arnold John
Resigned: 05 February 2010
Appointed Date: 14 May 2009

Secretary
BIGGIN, Charles Arnold John
Resigned: 31 December 1993
Appointed Date: 28 May 1993

Secretary
FRETWELL-DOWNING, Edward Alastair
Resigned: 13 May 2009

Director
BIGGIN, Charles Arnold John
Resigned: 05 February 2010
Appointed Date: 28 May 1993
87 years old

Director
DOWNING, Paul Julian
Resigned: 01 June 2011
Appointed Date: 05 February 2010
56 years old

Director
FRETWELL DOWNING, Francis Anthony, Dr
Resigned: 28 May 1993
85 years old

Director
FRETWELL-DOWNING, Edward Alastair
Resigned: 13 May 2009
83 years old

Director
HARDY, Paul James
Resigned: 31 May 2012
Appointed Date: 18 February 2010
65 years old

Director
PLUMB, Richard
Resigned: 31 March 1998
Appointed Date: 28 May 1993
75 years old

Persons With Significant Control

Fretwell-Downing Hospitality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMCO (362001) LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 May 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Accounts for a dormant company made up to 31 May 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 488,000

07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 488,000

...
... and 115 more events
11 Dec 1986
Return made up to 22/10/86; full list of members

13 Nov 1986
Accounts for a small company made up to 31 May 1986

13 May 1986
Accounts for a small company made up to 31 May 1985

13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1984
Particulars of property mortgage/charge

IMCO (362001) LIMITED Charges

2 February 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 17/05/96 and
Delivered: 11 February 2004
Status: Satisfied on 5 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 June 1992
Credit agreement
Delivered: 2 July 1992
Status: Satisfied on 5 February 2011
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
30 March 1984
Single debenture
Delivered: 2 April 1984
Status: Satisfied on 5 February 2011
Persons entitled: Lloyds Bank PLC
Description: 13 rustlings road, sheffield south yorkshire title no. Ywe…
30 March 1984
Letter of set-off.
Delivered: 2 April 1984
Status: Satisfied on 5 February 2011
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…