Background WavePink WaveYellow Wave

I.M. NELCV (UK) LIMITED (01459932)

I.M. NELCV (UK) LIMITED (01459932) is an active UK company. incorporated on 8 November 1979. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). I.M. NELCV (UK) LIMITED has been registered for 46 years. Current directors include EDMISTON, Andrew Martin, PEARSON, James.

Company Number
01459932
Status
active
Type
ltd
Incorporated
8 November 1979
Age
46 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
EDMISTON, Andrew Martin, PEARSON, James
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. NELCV (UK) LIMITED

I.M. NELCV (UK) LIMITED is an active company incorporated on 8 November 1979 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). I.M. NELCV (UK) LIMITED was registered 46 years ago.(SIC: 45310)

Status

active

Active since 46 years ago

Company No

01459932

LTD Company

Age

46 Years

Incorporated 8 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

INTERNATIONAL MOTORS PARTS & SERVICE LIMITED
From: 14 November 1997To: 7 June 2023
HYUNDAI PARTS AND SERVICE LIMITED
From: 1 April 1993To: 14 November 1997
I.M. PARTS AND SERVICE LIMITED
From: 31 March 1988To: 1 April 1993
INTERNATIONAL MOTORS PARTS AND SERVICE LIMITED
From: 17 August 1984To: 31 March 1988
MODENA CONCESSIONAIRES LIMITED
From: 31 December 1980To: 17 August 1984
MOTEPARK LIMITED
From: 8 November 1979To: 31 December 1980
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I M House South Drive Coleshill Warwickshire B46 1DF
From: 8 November 1979To: 22 July 2019
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 16
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 22 May 2014

PEARSON, James

Active
International Drive, SolihullB90 4WA
Born April 1980
Director
Appointed 01 Sept 2025

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 14 Oct 1997
Resigned 08 Jan 2010

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WEBB, Harry Wulstan

Resigned
Longnor House Westbeech Road, WolverhamptonWV6 7AQ
Secretary
Appointed N/A
Resigned 01 Sept 1993

WHEATLEY, David John

Resigned
I M House, ColeshillB46 1DF
Secretary
Appointed 08 Jan 2010
Resigned 03 May 2013

YOUNG, Mark Lees

Resigned
68 Wycherley Crescent, New BarnetEN5 1AP
Secretary
Appointed 01 Sept 1993
Resigned 14 Nov 1997

CLOSE, Richard Howard

Resigned
Reeves Cottage, TewkesburyGL20 6ES
Born December 1958
Director
Appointed 15 Dec 1994
Resigned 01 May 1995

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 01 Sept 1993
Resigned 15 Dec 1994

EDMISTON, Robert Norman, Lord

Resigned
The Haven, LapworthB94 6EU
Born October 1946
Director
Appointed 14 Oct 1997
Resigned 01 Jan 2016

EDMISTON, Robert Norman

Resigned
Alveston House Pemberley Court, CoventryCV7 7RZ
Born October 1946
Director
Appointed N/A
Resigned 01 Sept 1993

FOTHERBY, Nigel Terence Chell

Resigned
Morland House, WatlingtonOX9 5QT
Born March 1958
Director
Appointed 01 May 1995
Resigned 25 Jun 1997

HARRIS, Peter Robert

Resigned
Four Winds, SunningdaleSL5 9PJ
Born June 1951
Director
Appointed 30 May 1996
Resigned 14 Nov 1997

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 22 May 2014
Resigned 01 Sept 2025

WARDLE, Ian

Resigned
Lynbrook Cherry Garden Lane, MaidenheadSL6 3QD
Born March 1958
Director
Appointed 25 Jun 1997
Resigned 14 Nov 1997

YOUNG, Mark Lees

Resigned
68 Wycherley Crescent, New BarnetEN5 1AP
Born October 1959
Director
Appointed 01 Sept 1993
Resigned 14 Nov 1997

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288cChange of Particulars
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Legacy
8 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1997
363aAnnual Return
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 1997
AAAnnual Accounts
Legacy
2 November 1996
363aAnnual Return
Legacy
14 June 1996
288288
Resolution
21 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Legacy
11 October 1995
363(190)363(190)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363x363x
Auditors Resignation Company
23 June 1994
AUDAUD
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
29 October 1993
363x363x
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
24 September 1993
225(1)225(1)
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
21 September 1993
287Change of Registered Office
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
225(1)225(1)
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Resolution
14 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Memorandum Articles
29 August 1990
MEM/ARTSMEM/ARTS
Resolution
29 August 1990
RESOLUTIONSResolutions
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363