Company number 04988713
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address 7 GREEN LANE, BEVERE, WORCESTER, WR3 7QG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTER MAINTENANCE SERVICES LIMITED are www.intermaintenanceservices.co.uk, and www.inter-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Inter Maintenance Services Limited is a Private Limited Company.
The company registration number is 04988713. Inter Maintenance Services Limited has been working since 08 December 2003.
The present status of the company is Active. The registered address of Inter Maintenance Services Limited is 7 Green Lane Bevere Worcester Wr3 7qg. . SQUIRE, Matthew Jon is a Secretary of the company. DADGE, Terry Graham is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 December 2003
Appointed Date: 08 December 2003
Director
CREDITREFORM LIMITED
Resigned: 11 December 2003
Appointed Date: 08 December 2003
Persons With Significant Control
Mr Terry Graham Dadge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
INTER MAINTENANCE SERVICES LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
17 Dec 2003
New director appointed
17 Dec 2003
Registered office changed on 17/12/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
11 Dec 2003
Director resigned
11 Dec 2003
Secretary resigned
08 Dec 2003
Incorporation