Background WavePink WaveYellow Wave

I.M. FACILITIES LIMITED (02626921)

I.M. FACILITIES LIMITED (02626921) is an active UK company. incorporated on 5 July 1991. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I.M. FACILITIES LIMITED has been registered for 34 years.

Company Number
02626921
Status
active
Type
ltd
Incorporated
5 July 1991
Age
34 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. FACILITIES LIMITED

I.M. FACILITIES LIMITED is an active company incorporated on 5 July 1991 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. I.M. FACILITIES LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02626921

LTD Company

Age

34 Years

Incorporated 5 July 1991

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

I. M. GROUP (1991) LIMITED
From: 10 December 1998To: 9 January 2019
MEAUJO (MOTORS) LIMITED
From: 6 March 1998To: 10 December 1998
I.M. GROUP LIMITED
From: 25 November 1991To: 6 March 1998
MEAUJO (99) LIMITED
From: 5 July 1991To: 25 November 1991
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I M House South Drive Coleshill Warwickshire B46 1DF
From: 5 July 1991To: 22 July 2019
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jul 10
Director Joined
Nov 10
Loan Secured
Oct 15
Director Left
Jan 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Dec 22
Capital Update
May 25
Funding Round
May 25
Loan Secured
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
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 Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Resolution
21 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
19 May 2025
SH19Statement of Capital
Legacy
19 May 2025
SH20SH20
Legacy
19 May 2025
CAP-SSCAP-SS
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Statement Of Companys Objects
31 March 2025
CC04CC04
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 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
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Made Up Date
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 Made Up Date
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Made Up Date
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
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Made Up Date
22 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Made Up Date
4 June 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 2005
AAAnnual Accounts
Accounts With Made Up Date
19 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Made Up Date
13 August 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 2001
AAAnnual Accounts
Accounts With Made Up Date
26 September 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288cChange of Particulars
Legacy
14 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1998
155(6)a155(6)a
Legacy
28 January 1998
288bResignation of Director or Secretary
Resolution
26 January 1998
RESOLUTIONSResolutions
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Resolution
26 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 December 1997
AAAnnual Accounts
Legacy
28 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Accounts With Accounts Type Full Group
18 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 October 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
24 March 1993
288288
Memorandum Articles
30 November 1992
MEM/ARTSMEM/ARTS
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
288288
Legacy
21 August 1992
363b363b
Legacy
21 August 1992
363(287)363(287)
Legacy
26 May 1992
288288
Statement Of Affairs
23 January 1992
SASA
Legacy
23 January 1992
88(2)O88(2)O
Legacy
16 January 1992
288288
Legacy
18 December 1991
88(2)P88(2)P
Memorandum Articles
29 November 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
29 November 1991
MEM/ARTSMEM/ARTS
Legacy
29 November 1991
287Change of Registered Office
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Legacy
29 November 1991
123Notice of Increase in Nominal Capital
Legacy
29 November 1991
224224
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1991
NEWINCIncorporation