Check the

IMX LIMITED

Company
IMX LIMITED (02360290)

IMX

Phone: +44 (0)2087 391 520
A rating

ABOUT IMX LIMITED

We are also testing our own postal smart-code (MagicSys), which will add the missing link between off- and on-line communications.

IMX pioneered: the first postal ETOE in the UK with Gibraltar Post, direct injection into Central & Eastern Europe, and third party postal EU member access.

IMX was the first and only private operator to participate in the IPC quality of service measurement (UNEX), and initiated successful actions and reports on anti-competitive practices by European Postal Administrations.

IMX has presented technological innovations and recommendations to both postal services and the UK Government.

Our European growth and development has been extensive. We are a member of the Mail Carriers Association.

KEY FINANCES

Year
2015
Assets
£399.72k ▼ £-152.35k (-27.60 %)
Cash
£37.91k ▲ £2.12k (5.92 %)
Liabilities
£315.45k ▼ £-137.62k (-30.38 %)
Net Worth
£84.27k ▼ £-14.73k (-14.88 %)

REGISTRATION INFO

Company name
IMX LIMITED
Company number
02360290
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.imx.co.uk
Phones
+44 (0)2087 391 520
+44 (0)2083 919 812
08009 999 777
02087 391 520
02083 919 812
Registered Address
5 MARKET YARD STREET,
194-204 BERMONDSEY STREET,
LONDON,
UNITED KINGDOM,
SE1 3TQ

ECONOMIC ACTIVITIES

49410
Freight transport by road
52102
Operation of warehousing and storage facilities for air transport activities
52103
Operation of warehousing and storage facilities for land transport activities
53201
Licensed carriers

LAST EVENTS

03 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017 GBP 400
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

CHARGES

26 January 2016
Status
Outstanding
Delivered
26 January 2016
Persons entitled
Parcel Abc Limited
Description
Contains fixed charge…

15 June 2001
Status
Satisfied on 17 August 2015
Delivered
28 June 2001
Persons entitled
Mailing Solutions International Limited
Description
All the undertaking other assets rights and income of the…

24 May 2001
Status
Satisfied on 26 January 2016
Delivered
22 June 2001
Persons entitled
Mailing Solutions International Limited
Description
The undertaking and other assets rights and income of the…

1 May 2001
Status
Satisfied on 26 January 2016
Delivered
3 May 2001
Persons entitled
Gle Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

18 November 1996
Status
Satisfied on 20 July 2001
Delivered
26 November 1996
Persons entitled
National Westminster Bank PLC
Description
The sum of £50,000 together with interest accrued now or to…

17 June 1996
Status
Satisfied on 20 July 2001
Delivered
5 July 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 July 1992
Status
Satisfied on 20 July 2001
Delivered
18 July 1992
Persons entitled
Rowlinson Securities (Group Services) Limited
Description
The companys interest in a deposit account with the royal…

See Also


Last update 2018

IMX LIMITED DIRECTORS

CORNHILL SECRETARIES LIMITED

  Acting
Role
Nominee Secretary
Address
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Name
CORNHILL SECRETARIES LIMITED

Nicholas Thomas Street

  Acting
Occupation
Company Director
Role
Director
Age
63
Nationality
Australian
Address
Longueville, 156 Burwood Road, Walton-On-Thames, Surrey, KT12 4AS
Country Of Residence
United Kingdom
Name
STREET, Nicholas Thomas

Geoffrey Page Barton

  Resigned
Resigned
23 April 2009
Occupation
Company Director
Role
Director
Age
57
Nationality
Australian
Address
C/O Imx Italy, Via Copplelli 20, Paderno Dugnan, Milan, Italy, 20037
Name
BARTON, Geoffrey Page

Gordon Page Barton

  Resigned
Appointed
04 August 2000
Resigned
19 March 2004
Occupation
Company Director
Role
Director
Age
95
Nationality
Australian
Address
Flat11 Delahay House, 15 Chelsea Embankment, London, SW3
Name
BARTON, Gordon Page

Roy John Mclellan

  Resigned
Appointed
25 May 2000
Resigned
26 June 2001
Occupation
Chief Executive
Role
Director
Age
67
Nationality
British
Address
10 Elmfield, Tenterden, Kent, TN30 6RE
Name
MCLELLAN, Roy John

REVIEWS


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