This company is commonly known as Imbert Limited. The company was founded 17 years ago and was given the registration number 05860333. The firm's registered office is in EXETER. You can find them at Unit 14 Lions Rest Eco Park, Station Road, Exminster, Exeter, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IMBERT LIMITED |
---|---|---|
Company Number | : | 05860333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Lions Rest Eco Park, Station Road, Exminster, Exeter, Devon, EX6 8DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Lions Rest Eco Park, Station Road, Exminster, Exeter, England, EX6 8DZ | Director | 05 December 2023 | Active |
Unit 14, Lions Rest Eco Park, Station Road, Exminster, Exeter, England, EX6 8DZ | Director | 28 June 2006 | Active |
Unit 14, Lions Rest Eco Park, Station Road, Exminster, Exeter, England, EX6 8DZ | Director | 22 June 2013 | Active |
Unit 11b, Block 1, The Caldercott, 1 Caldercott Road, Kowloon, Hong Kong, | Director | 28 June 2006 | Active |
Unit 14, Lions Rest Estate, Station Road Exminster, Exeter, England, EX6 8DZ | Secretary | 22 June 2013 | Active |
16, Hamlin Gardens, Exeter, EX1 3AB | Secretary | 28 June 2006 | Active |
Flat 1 78 Salterton Road, Exmouth, EX8 2NF | Secretary | 30 May 2008 | Active |
46 Preston Down Road, Paignton, TQ3 2RN | Secretary | 27 June 2007 | Active |
Unit 14, Lions Rest Eco Park, Station Road, Exminster, Exeter, EX6 8DZ | Secretary | 23 May 2016 | Active |
11b, Block 1, The Caldecott No 1 Caldecott Road, Kowloon, China, | Secretary | 30 June 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 June 2006 | Active |
13 Apple Farm Grange, Exeter, EX2 7TH | Director | 28 June 2006 | Active |
89 Hong Lok Road East, Hong Lok Yuen, Tai Po N.T., Hong Kong, | Director | 28 June 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 June 2006 | Active |
Mr Yee Cheong Horace Yao | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit 14, Lions Rest Eco Park, Station Road, Exeter, England, EX6 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.