Company NameInmec Limited
DirectorPredrag Janakievski
Company StatusActive
Company Number01965734
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Previous NameHampergate Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Predrag Janakievski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMacedonian
StatusCurrent
Appointed01 June 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleGeneral & Marketing Manager
Country of ResidenceMacedonia
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Predrag Janakievski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMacedonian
StatusResigned
Appointed17 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2002)
RoleGeneral & Marketing Manager
Country of ResidenceMacedonia
Correspondence AddressNikola Vapcarov 5
91000 Skopje
Macedonia
Director NameTrajan Vasile Janakievski
Date of BirthNovember 1923 (Born 100 years ago)
NationalityMacedonian
StatusResigned
Appointed17 June 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 03 January 2021)
RoleFinancial & Technical Manager
Country of ResidenceMacedonia
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameTrajan Vasile Janakievski
NationalityMacedonian
StatusResigned
Appointed17 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence Address70 Redcliffe Square
London
SW10 9BN
Secretary NameMrs Paula Sheppard
NationalityBritish
StatusResigned
Appointed18 July 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2002)
RoleSecretary
Correspondence Address50 Sanderstead Court Avenue
Sanderstead
Surrey
CR2 9AJ
Secretary NameMr Neil Francis Keith Johnson
NationalityBritish
StatusResigned
Appointed11 September 2002(16 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 January 2018)
RoleAccountant
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websiteinmec.net
Telephone020 73705806
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Predrag Janakievski
5.00%
Ordinary
5 at £1Stefan Janakievski
5.00%
Ordinary
5 at £1Vera Janakievska
5.00%
Ordinary
45 at £1Trajan Vasile Janakievski
45.00%
Ordinary
40 at £1Sofija Janakievska
40.00%
Ordinary

Financials

Year2014
Turnover£622,030
Gross Profit£60,339
Net Worth£69,145
Cash£121,566
Current Liabilities£258,559

Accounts

Latest Accounts28 April 2023 (12 months ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 28 April 2022 (8 pages)
11 July 2022Total exemption full accounts made up to 28 April 2021 (8 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 January 2022Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
29 November 2021Total exemption full accounts made up to 28 April 2020 (8 pages)
24 June 2021Change of details for Mrs Sofija Janakievski as a person with significant control on 5 January 2021 (2 pages)
24 June 2021Termination of appointment of Trajan Vasile Janakievski as a director on 3 January 2021 (1 page)
20 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
20 June 2021Cessation of Trajan Vasile Janakievski as a person with significant control on 3 January 2021 (1 page)
8 April 2021Previous accounting period shortened from 28 April 2020 to 27 April 2020 (1 page)
6 July 2020Total exemption full accounts made up to 28 April 2019 (8 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 April 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
17 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 January 2018Termination of appointment of Neil Francis Keith Johnson as a secretary on 9 January 2018 (1 page)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
2 July 2014Secretary's details changed for Mr Neil Francis Keith Johnson on 6 June 2014 (1 page)
2 July 2014Director's details changed for Trajan Vasile Janakievski on 6 June 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Neil Francis Keith Johnson on 6 June 2014 (1 page)
2 July 2014Secretary's details changed for Mr Neil Francis Keith Johnson on 6 June 2014 (1 page)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Director's details changed for Trajan Vasile Janakievski on 6 June 2014 (2 pages)
2 July 2014Director's details changed for Trajan Vasile Janakievski on 6 June 2014 (2 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
25 June 2013Director's details changed for Trajan Vasile Janakievski on 6 June 2013 (2 pages)
25 June 2013Director's details changed for Trajan Vasile Janakievski on 6 June 2013 (2 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Trajan Vasile Janakievski on 6 June 2013 (2 pages)
26 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
26 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Mr Predrag Janakievski as a director (2 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Mr Predrag Janakievski as a director (2 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
3 March 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 June 2009Return made up to 06/06/09; full list of members (3 pages)
18 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
19 February 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 August 2008Return made up to 06/06/08; full list of members (3 pages)
6 August 2008Secretary's change of particulars / neil johnson / 01/01/2007 (2 pages)
6 August 2008Return made up to 06/06/08; full list of members (3 pages)
6 August 2008Secretary's change of particulars / neil johnson / 01/01/2007 (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 06/06/07; full list of members (2 pages)
6 September 2007Return made up to 06/06/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 June 2007Total exemption full accounts made up to 30 April 2005 (10 pages)
20 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 June 2007Total exemption full accounts made up to 30 April 2005 (10 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 06/06/06; full list of members (2 pages)
29 June 2006Return made up to 06/06/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 July 2005Return made up to 06/06/05; full list of members (2 pages)
21 July 2005Return made up to 06/06/05; full list of members (2 pages)
30 June 2005Total exemption full accounts made up to 30 April 2003 (9 pages)
30 June 2005Total exemption full accounts made up to 30 April 2003 (9 pages)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
21 June 2004Return made up to 06/06/04; full list of members (5 pages)
21 June 2004Return made up to 06/06/04; full list of members (5 pages)
15 December 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 December 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
22 August 2003Return made up to 06/06/03; full list of members (5 pages)
22 August 2003Return made up to 06/06/03; full list of members (5 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 06/06/02; full list of members (5 pages)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 06/06/02; full list of members (5 pages)
26 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
26 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 70 redcliffe square london SW10 9BN (1 page)
24 August 2001Registered office changed on 24/08/01 from: 70 redcliffe square london SW10 9BN (1 page)
24 August 2001Secretary resigned (1 page)
8 July 2001Return made up to 06/06/01; full list of members (6 pages)
8 July 2001Return made up to 06/06/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
22 June 2000Return made up to 06/06/00; full list of members (6 pages)
22 June 2000Return made up to 06/06/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
24 August 1998Full accounts made up to 31 October 1997 (9 pages)
24 August 1998Full accounts made up to 31 October 1997 (9 pages)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
27 June 1996Return made up to 14/06/96; no change of members (6 pages)
27 June 1996Return made up to 14/06/96; no change of members (6 pages)
18 June 1996Full accounts made up to 31 October 1995 (24 pages)
18 June 1996Full accounts made up to 31 October 1995 (24 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
14 June 1995Return made up to 14/06/95; full list of members (6 pages)
14 June 1995Return made up to 14/06/95; full list of members (6 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Certificate of incorporation (1 page)