Check the

THE INDUSTRIAL MAINTENANCE GROUP LIMITED

Company
THE INDUSTRIAL MAINTENANCE GROUP LIMITED (02305188)

THE INDUSTRIAL MAINTENANCE GROUP

Phone: 08007 076 434
A rating

KEY FINANCES

Year
2015
Assets
£2768.3k ▲ £795.72k (40.34 %)
Cash
£484.1k ▲ £337.39k (229.97 %)
Liabilities
£827.57k ▲ £132.06k (18.99 %)
Net Worth
£1940.73k ▲ £663.65k (51.97 %)

REGISTRATION INFO

Company name
THE INDUSTRIAL MAINTENANCE GROUP LIMITED
Company number
02305188
VAT
GB521715472
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.img-limited.co.uk
Phones
08007 076 434
01827 255 719
01270 667 921
Registered Address
UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET,
FAZELEY,
TAMWORTH,
STAFFORDSHIRE,
B78 3RW

ECONOMIC ACTIVITIES

64204
Activities of distribution holding companies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Dec 2016
Previous accounting period extended from 30 April 2016 to 31 October 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
07 Mar 2016
Satisfaction of charge 4 in full

CHARGES

9 September 2015
Status
Outstanding
Delivered
10 September 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

8 September 2015
Status
Outstanding
Delivered
8 September 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

28 October 2008
Status
Satisfied on 7 March 2016
Delivered
30 October 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

22 October 2008
Status
Satisfied on 7 March 2016
Delivered
25 October 2008
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

23 November 2000
Status
Satisfied on 7 March 2016
Delivered
1 December 2000
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

22 December 1999
Status
Satisfied on 7 March 2016
Delivered
29 December 1999
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
By way of fixed equitable charge all debts purchased or…

5 May 1993
Status
Satisfied on 7 March 2016
Delivered
8 May 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE INDUSTRIAL MAINTENANCE GROUP LIMITED DIRECTORS

Susan Emma Gundry

  Acting PSC
Appointed
01 February 2001
Role
Secretary
Address
Unit M Riverside Industrial Estate, Atherstone Street, Fazeley, Tamworth, Staffordshire, United Kingdom, B78 3RW
Name
GUNDRY, Susan Emma
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sean Gerald Connolly

  Acting
Appointed
17 September 2009
Occupation
Technical Director
Role
Director
Age
61
Nationality
British
Address
9 Claremont Avenue, Altrincham, Cheshire, WA14 5NF
Country Of Residence
United Kingdom
Name
CONNOLLY, Sean Gerald

Roger Jonathan Ketcheson Gundry

  Acting PSC
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Unit M Riverside Industrial Estate, Atherstone Street, Fazeley, Tamworth, Staffordshire, United Kingdom, B78 3RW
Country Of Residence
England
Name
GUNDRY, Roger Jonathan Ketcheson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Emma Gundry

  Acting
Appointed
12 January 2011
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit M Riverside Industrial Estate, Atherstone Street, Fazeley, Tamworth, Staffordshire, United Kingdom, B78 3RW
Country Of Residence
England
Name
GUNDRY, Susan Emma

John William Traynor

  Resigned
Resigned
12 January 2001
Role
Secretary
Address
Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP
Name
TRAYNOR, John William

Nigel Grant Cotterill

  Resigned
Appointed
20 August 1992
Resigned
02 September 2005
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Le Checkers, 46 High Street, Robertsbridge, East Sussex, TN32 5AP
Name
COTTERILL, Nigel Grant

Alfred Leonard Victor Gundry

  Resigned
Resigned
26 May 2007
Occupation
Company Director
Role
Director
Age
105
Nationality
British
Address
3 Milstead Close, The Avenue, Tadworth, Surrey, KT17 4LD
Name
GUNDRY, Alfred Leonard Victor

Albert Vernon Radcliffe

  Resigned
Resigned
31 July 1998
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
4 Blakeley Road, Wirral, Merseyside, L63 0NA
Name
RADCLIFFE, Albert Vernon

John William Traynor

  Resigned
Resigned
12 January 2001
Occupation
Chartered Accountant
Role
Director
Age
68
Nationality
British
Address
Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP
Country Of Residence
England
Name
TRAYNOR, John William

REVIEWS


Check The Company
Excellent according to the company’s financial health.