Img Engineering Ltd (Companies House Registration Number 13383106) is a private limited company incorporated on 2021-05-07. This company was registered at 320 Firecrest Court, Centre Park, Warrington WA1 1RG. Img Engineering Ltd operates SIC code: 74909 that means "other professional, scientific and technical activities not elsewhere classified".
Company details
Name
Img Engineering Ltd
Number
13383106
Date of Incorporation:
2021/05/07
End of financial year:
31 May
Address:
320 Firecrest Court, Centre Park, Warrington, WA1 1RG
SIC code:
74909 - Other professional, scientific and technical activities not elsewhere classified
Moving on to the 1 managing director that can be found in the firm, we can name: Iain M. (appointed on 07 May 2021). The official register lists 1 person of significant control - Iain M., the only individual in the company who owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-05-31
Current Assets
10,171
People with significant control
Iain M.
7 May 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 30th, August 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 30th, August 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from PO Box 4385 13383106 - Companies House Default Address Cardiff CF14 8LH to 320 Firecrest Court Centre Park Warrington WA1 1RG on August 21, 2023
filed on: 21st, August 2023
| address
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
Free Download
(1 page)
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, June 2023
| accounts
Free Download
(7 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
Free Download
(1 page)
(AD01) Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to 2 Pig Bridge Bungalow Wichenford Worcester WR6 6YE on February 21, 2023
filed on: 21st, February 2023
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control February 1, 2023
filed on: 21st, February 2023
| persons with significant control
Free Download
(2 pages)
(CH01) On February 1, 2023 director's details were changed
filed on: 21st, February 2023
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 19th, May 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow Cheshire East SK9 3HW United Kingdom to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on September 15, 2021
filed on: 15th, September 2021
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 7th, May 2021
| incorporation
Free Download
(29 pages)
(SH01) Capital declared on May 7, 2021: 5.00 GBP
capital