Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director Name | Mrs Anna Worthington |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | John Benjamin Heywood |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Secretary Name | Mr John Benjamin Heywood |
---|---|
Status | Current |
Appointed | 25 February 2016(9 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Director Name | Mrs Catherine Victoria Dawson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Mr Timothy James Heywood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Lea Hall Aldford Chester CH3 6JQ Wales |
Director Name | Arthur Roger Hewitt |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Duckington Malpas Cheshire SY14 8LH Wales |
Secretary Name | Mr Timothy James Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Lea Hall Aldford Chester CH3 6JQ Wales |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Website | imtinternational.com |
---|
Registered Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 6.63% - |
---|---|
482.8k at £0.01 | R. Heywood 42.47% Ordinary |
46.3k at £0.01 | Douglas Donald Mcgeorge 4.07% Ordinary |
174.5k at £0.01 | Arthur Roger Hewitt & Shirley Anne Hewitt 15.35% Ordinary |
160k at £0.01 | Chorlton Settlement 14.07% Ordinary |
20k at £0.01 | Iain Alisdair Niall Illingworth 1.76% Ordinary |
20k at £0.01 | Mary Gillian Illingworth 1.76% Ordinary |
19k at £0.01 | E. Sara Smith & Philip R. Smith 1.67% Ordinary |
15k at £0.01 | Claire Suzanne Heywood & Simon William Heywood 1.32% Ordinary |
15k at £0.01 | Susan Victoria Sinclair 1.32% Ordinary |
10k at £0.01 | Christian Illingworth 0.88% Ordinary |
10k at £0.01 | David Walter Heys 0.88% Ordinary |
10k at £0.01 | Dr Susan Jane Langridge 0.88% Ordinary |
10k at £0.01 | Dr Thomas Roger Hewitt 0.88% Ordinary |
10k at £0.01 | George Bradwall Barlow 0.88% Ordinary |
10k at £0.01 | John H.b. Warburton Lee 0.88% Ordinary |
10k at £0.01 | Norman H. Henry & Christine Henry 0.88% Ordinary |
10k at £0.01 | Philip Graham Plumbe & Rachel Mary Plumbe 0.88% Ordinary |
10k at £0.01 | R. John Howle 0.88% Ordinary |
10k at £0.01 | Tony Ralph Vaughan 0.88% Ordinary |
9k at £0.01 | Charles Furnival 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,074 |
Cash | £34 |
Current Liabilities | £240,612 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (7 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with updates (7 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 October 2019 | Resolutions
|
23 September 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (7 pages) |
11 December 2018 | Cessation of Rachel Heywood as a person with significant control on 20 May 2018 (1 page) |
11 December 2018 | Notification of a person with significant control statement (2 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with updates (6 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
26 October 2017 | Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
29 February 2016 | Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
2 May 2014 | Director's details changed for George James Heywood on 15 February 2014 (2 pages) |
2 May 2014 | Director's details changed for George James Heywood on 15 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register(s) moved to registered office address (1 page) |
25 February 2014 | Register(s) moved to registered office address (1 page) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Director's details changed for George James Heywood on 18 December 2012 (3 pages) |
11 January 2013 | Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages) |
11 January 2013 | Director's details changed for George James Heywood on 18 December 2012 (3 pages) |
11 January 2013 | Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Director's details changed for Mrs Anna Worthington on 5 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Director's details changed for George James Heywood on 5 February 2012 (2 pages) |
20 February 2012 | Director's details changed for George James Heywood on 5 February 2012 (2 pages) |
20 February 2012 | Director's details changed for George James Heywood on 5 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Director's details changed for Mrs Anna Worthington on 5 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mrs Anna Worthington on 5 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Termination of appointment of Timothy Heywood as a director (1 page) |
20 January 2011 | Termination of appointment of Timothy Heywood as a director (1 page) |
19 January 2011 | Director's details changed for George James Heywood on 31 December 2010 (2 pages) |
19 January 2011 | Termination of appointment of Timothy Heywood as a secretary (1 page) |
19 January 2011 | Termination of appointment of Timothy Heywood as a secretary (1 page) |
19 January 2011 | Director's details changed for George James Heywood on 31 December 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 September 2010 | Registered office address changed from C/O C/O, Brabners Chaffe Street Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from C/O C/O, Brabners Chaffe Street Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL on 22 September 2010 (2 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 28 February 2010 (14 pages) |
8 June 2010 | Appointment of Anna Worthington as a director (3 pages) |
8 June 2010 | Appointment of George James Heywood as a director (3 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (2 pages) |
8 June 2010 | Appointment of Anna Worthington as a director (3 pages) |
8 June 2010 | Appointment of George James Heywood as a director (3 pages) |
8 June 2010 | Annual return made up to 28 February 2010 (14 pages) |
19 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2009 | Return made up to 28/02/09; full list of members (8 pages) |
17 August 2009 | Return made up to 28/02/09; full list of members (8 pages) |
3 July 2009 | Director and secretary appointed timothy james heywood logged form (2 pages) |
3 July 2009 | Director and secretary appointed timothy james heywood logged form (2 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
25 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Ad 30/05/08\gbp si [email protected]=11367.02\gbp ic 2/11369.02\ (8 pages) |
25 June 2008 | Ad 30/05/08\gbp si [email protected]=11367.02\gbp ic 2/11369.02\ (8 pages) |
25 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
25 June 2008 | Resolutions
|
18 June 2008 | S-div (1 page) |
18 June 2008 | S-div (1 page) |
7 April 2008 | Return made up to 29/02/08; full list of members (7 pages) |
7 April 2008 | Return made up to 29/02/08; full list of members (7 pages) |
13 March 2008 | Appointment terminated secretary brabners secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated director brabners directors LIMITED (1 page) |
13 March 2008 | Director appointed arthur roger hewitt (2 pages) |
13 March 2008 | Appointment terminated secretary brabners secretaries LIMITED (1 page) |
13 March 2008 | Director appointed arthur roger hewitt (2 pages) |
13 March 2008 | Appointment terminated director brabners directors LIMITED (1 page) |
8 March 2008 | Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 March 2008 | Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from, c/o brabners chaffe street LLP, 1 dale street, liverpool, merseyside, L2 2ET (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from, c/o brabners chaffe street LLP, 1 dale street, liverpool, merseyside, L2 2ET (1 page) |
30 April 2007 | Company name changed art-qms LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed art-qms LIMITED\certificate issued on 30/04/07 (2 pages) |
15 March 2007 | Company name changed arta LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed arta LIMITED\certificate issued on 15/03/07 (2 pages) |
5 March 2007 | Company name changed brabco 709 LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed brabco 709 LIMITED\certificate issued on 05/03/07 (2 pages) |
5 February 2007 | Incorporation (19 pages) |
5 February 2007 | Incorporation (19 pages) |