International Moisture Analysers Limited

DataGardener
international moisture analysers limited
live
Micro

International Moisture Analysers Limited

03139430Private Limited With Share Capital

1St Floor, East Suite, Waterfront, Shipley, BD177TD
Incorporated

19/12/1995

Company Age

30 years

Directors

4

Employees

6

SIC Code

26512

Risk

moderate risk

Company Overview

Registration, classification & business activity

International Moisture Analysers Limited (03139430) is a private limited with share capital incorporated on 19/12/1995 (30 years old) and registered in shipley, BD177TD. The company operates under SIC code 26512 - manufacture of electronic industrial process control equipment.

International moisture analysers limited is an oil & energy company based out of otley rd, guiseley, england, united kingdom.

Private Limited With Share Capital
SIC: 26512
Micro
Incorporated 19/12/1995
BD177TD
6 employees

Financial Overview

Total Assets

£131.3K

Liabilities

£204.0K

Net Assets

£-72.7K

Est. Turnover

£1.57M

AI Estimated
Unreported
Cash

£5.2K

Key Metrics

6

Employees

4

Directors

3

Shareholders

5

Patents

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2025
Resolution
Category:Resolution
Date:13-01-2025
Memorandum Articles
Category:Incorporation
Date:13-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2025
Capital Allotment Shares
Category:Capital
Date:10-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2017
Capital Allotment Shares
Category:Capital
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:12-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Capital Allotment Shares
Category:Capital
Date:23-07-2015
Resolution
Category:Resolution
Date:22-06-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Legacy
Category:Accounts
Date:04-09-2009
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2008
Legacy
Category:Annual Return
Date:16-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2007
Legacy
Category:Annual Return
Date:14-12-2006
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:11-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2006

Innovate Grants

1

This company received a grant of £98383.0 for A Novel Contamination Sensor To Make Multispecies, Multi-Drop, Lossless Measurements For Complete Characterisation Of Natural Gas In High Pressure Pipelines - Linegas. The project started on 01/01/2016 and ended on 28/02/2017.

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months4
60 Months20

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date24/03/2026
Latest Accounts31/03/2025

Trading Addresses

The Waterfront, Salts Mill Road, Shipley, BD177TDRegistered

Contact

01943878877
info@ima.co.uksales@ima.co.uk
ima.co.uk
1St Floor, East Suite, Waterfront, Shipley, BD177TD