Company NameInfrastructure Management And Engineering Services Limited
DirectorsJennaro Boniface Odoki and Concy Aciro
Company StatusActive
Company Number05817901
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDr Jennaro Boniface Odoki
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(9 years, 10 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceUganda
Correspondence Address6 Sherman Road
Bromley
BR1 3JH
Director NameMs Concy Aciro
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusCurrent
Appointed19 June 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sherman Road
Bromley
BR1 3JH
Director NameHarriet Josephine Thuambe
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Swarthmore Road
Selly Oak
Birmingham
West Midlands
B29 4NN
Secretary NameMr Simon Charles Alexander Freeman
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
47 Meadow Rise Bournville
Birmingham
West Midlands
B30 1UZ
Secretary NamePeter Stanley Walker
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 05 May 2015)
RoleConsultant
Correspondence AddressLangbidan
Coleshill Heath Road Marston Green
Birmingham
West Mids
B37 7HY
Director NameDr Jennaro Boniface Odoki
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2014)
RoleConsultant
Country of ResidenceUganda
Correspondence Address131 Swarthmore Road
Selly Oak
Birmingham
B29 4NN

Contact

Websiteimeslglobal.co.uk

Location

Registered Address6 Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1000 at £1Harriet Josephine Thuambe
100.00%
Ordinary

Financials

Year2014
Net Worth£81,583
Cash£66,233
Current Liabilities£9,188

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 November 2023Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 6 Sherman Road Bromley Bromley Kent BR1 3JH on 29 November 2023 (1 page)
29 November 2023Registered office address changed from 6 Sherman Road Bromley Bromley Kent BR1 3JH United Kingdom to 6 Sherman Road Bromley BR1 3JH on 29 November 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
29 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 November 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 June 2020Appointment of Ms Concy Aciro as a director on 19 June 2020 (2 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 April 2016Termination of appointment of Harriet Josephine Thuambe as a director on 5 April 2016 (1 page)
26 April 2016Termination of appointment of Harriet Josephine Thuambe as a director on 5 April 2016 (1 page)
7 April 2016Appointment of Dr Jennaro Boniface Odoki as a director on 5 April 2016 (2 pages)
7 April 2016Appointment of Dr Jennaro Boniface Odoki as a director on 5 April 2016 (2 pages)
15 March 2016Registered office address changed from 131 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NN to 86-90 Paul Street London EC2A 4NE on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 131 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NN to 86-90 Paul Street London EC2A 4NE on 15 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 May 2015Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 (1 page)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
15 May 2014Termination of appointment of Jennaro Odoki as a director (1 page)
15 May 2014Termination of appointment of Jennaro Odoki as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 December 2013Appointment of Dr Jennaro Boniface Odoki as a director (2 pages)
6 December 2013Appointment of Dr Jennaro Boniface Odoki as a director (2 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Director's details changed for Harriet Josephine Thuambe on 10 July 2010 (2 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Harriet Josephine Thuambe on 10 July 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
8 October 2009Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 (2 pages)
24 July 2009Return made up to 18/07/09; full list of members (10 pages)
24 July 2009Return made up to 18/07/09; full list of members (10 pages)
21 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
18 December 2008Return made up to 16/05/08; no change of members (10 pages)
18 December 2008Director's change of particulars / harriet thuambe / 16/05/2006 (1 page)
18 December 2008Return made up to 16/05/08; no change of members (10 pages)
18 December 2008Director's change of particulars / harriet thuambe / 16/05/2006 (1 page)
18 June 2008Secretary appointed peter walker (3 pages)
18 June 2008Appointment terminated secretary simon freeman (1 page)
18 June 2008Secretary appointed peter walker (3 pages)
18 June 2008Appointment terminated secretary simon freeman (1 page)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 August 2007Return made up to 16/05/07; full list of members (6 pages)
6 August 2007Return made up to 16/05/07; full list of members (6 pages)
16 May 2006Incorporation (18 pages)
16 May 2006Incorporation (18 pages)