Company NameImperial Mechanical Building Services Ltd
DirectorsJanice Ann Finch and Mark Finch
Company StatusActive
Company Number06206116
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJanice Ann Finch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Close
Bromley
Kent
BR1 2PH
Director NameMr Mark Finch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Mount Close
Bromley
Kent
BR1 2PH
Secretary NameJanice Ann Finch
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Close
Bromley
Kent
BR1 2PH

Contact

Websiteimbsltd.com
Email address[email protected]
Telephone020 84681037
Telephone regionLondon

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £50Mr Mark Finch
50.00%
Ordinary
1 at £50Mrs Janice Ann Finch
50.00%
Ordinary

Financials

Year2014
Turnover£2,360,423
Gross Profit£1,607,291
Net Worth£193,194
Cash£304,868
Current Liabilities£996,170

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
18 December 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
18 December 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
12 March 2015Amended total exemption full accounts made up to 30 April 2014 (12 pages)
12 March 2015Amended total exemption full accounts made up to 30 April 2014 (12 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (18 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (18 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
22 April 2013Director's details changed for Janice Ann Finch on 13 September 2010 (2 pages)
22 April 2013Director's details changed for Mark Finch on 13 September 2010 (2 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mark Finch on 13 September 2010 (2 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Janice Ann Finch on 13 September 2010 (2 pages)
18 February 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
18 February 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
21 May 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
21 May 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
16 September 2010Registered office address changed from Postal Box 982 1 Mount Close Bromley Kent BR1 2PH on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Postal Box 982 1 Mount Close Bromley Kent BR1 2PH on 16 September 2010 (2 pages)
23 April 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
23 April 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
7 September 2009Return made up to 10/04/09; full list of members (7 pages)
7 September 2009Return made up to 10/04/09; full list of members (7 pages)
16 June 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
16 June 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
1 September 2008Return made up to 10/04/08; full list of members
  • 363(287) ‐ Registered office changed on 01/09/08
(7 pages)
1 September 2008Return made up to 10/04/08; full list of members
  • 363(287) ‐ Registered office changed on 01/09/08
(7 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Incorporation (16 pages)
10 April 2007Incorporation (16 pages)