CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE INDUSTRIAL MAINTENANCE GROUP LIMITED
Company
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 %)
Download Balance Sheet for 2014-2015
REGISTRATION INFO
Check the company
UK
Lichfield
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 - 37 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
THE INDEPENDENTS HOTEL RESERVATIONS LIMITED
THE INDIAN GARDEN COMPANY LIMITED
THE INK DOCTOR ASSOCIATES LIMITED
THE INNER GARDEN LIMITED
THE INSIGHT AGENTS LIMITED
THE INSIGHT BUREAU LIMITED
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
62
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
68
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
62
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
64
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
106
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
94
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
69
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.