I E M CONTRACTS LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 9ND

Company number 08405469
Status Active
Incorporation Date 15 February 2013
Company Type Private Limited Company
Address UNIT 10 MONUMENT VIEW, CHELSTON BUSINESS PARK, WELLINGTON, SOMERSET, TA21 9ND
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of I E M CONTRACTS LIMITED are www.iemcontracts.co.uk, and www.i-e-m-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Taunton Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I E M Contracts Limited is a Private Limited Company. The company registration number is 08405469. I E M Contracts Limited has been working since 15 February 2013. The present status of the company is Active. The registered address of I E M Contracts Limited is Unit 10 Monument View Chelston Business Park Wellington Somerset Ta21 9nd. The cash in hand is £0.1k. It is £0k against last year. . CODMAN, Peter Edward is a Director of the company. SWEETING, Donna Louise is a Director of the company. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director REDDING, Diana Elizabeth has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


i e m contracts Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CODMAN, Peter Edward
Appointed Date: 15 February 2013
70 years old

Director
SWEETING, Donna Louise
Appointed Date: 15 February 2013
52 years old

Resigned Directors

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 15 February 2013
Appointed Date: 15 February 2013

Director
REDDING, Diana Elizabeth
Resigned: 15 February 2013
Appointed Date: 15 February 2013
73 years old

Persons With Significant Control

Mr Peter Edward Codman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Louise Sweeting
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I E M CONTRACTS LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Feb 2017
Accounts for a dormant company made up to 31 December 2016
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 8 more events
10 Apr 2013
Termination of appointment of Reddings Company Secretary Limited as a secretary
10 Apr 2013
Termination of appointment of Diana Redding as a director
10 Apr 2013
Appointment of Mr Peter Edward Codman as a director
10 Apr 2013
Appointment of Donna Sweeting as a director
15 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted