UKBizDB.co.uk

IMERYS TALC UK HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imerys Talc Uk Holding Limited. The company was founded 42 years ago and was given the registration number 01599006. The firm's registered office is in PAR. You can find them at Par Moor Centre, Par Moor Road, Par, Cornwall. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IMERYS TALC UK HOLDING LIMITED
Company Number:01599006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Par Moor Centre, Par Moor Road, Par, Cornwall, PL24 2SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Secretary01 August 2011Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director10 October 2023Active
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Secretary01 April 2010Active
64 Pevensey Way, Frimley, Camberley, GU16 9UX

Secretary31 January 1998Active
2 Eastbourne Terrace, London, W2 6LG

Secretary02 November 2007Active
16 Green Lane, Guildford, GU1 2LZ

Secretary18 February 1998Active
16 Green Lane, Guildford, GU1 2LZ

Secretary30 September 1993Active
Flat 5 Westpoint, 3 Grenade Street, London, E14 8HX

Secretary09 March 2007Active
55 Melbury Road, London, W14 8AD

Secretary-Active
Rentain Farmhouse, Rattington Street Chartham, Canterbury, CT4 7JQ

Secretary22 December 1993Active
34 The Paddocks, Codicote, SG4 8YX

Secretary30 November 2004Active
9, Selby Road, Ealing, London, W5 1LY

Secretary14 January 2000Active
25, Christchurch Road, East Sheen, London, SW14 7AB

Secretary17 June 1992Active
43, Quai De Grenelle, 75015, Paris, France,

Director11 April 2019Active
88 Lexden Road, Colchester, CO3 3SR

Director23 April 1999Active
5 Avenue Franco Russe, Paris, France,

Director22 December 1993Active
2 Eastbourne Terrace, London, W2 6LG

Director01 January 2000Active
16 Green Lane, Guildford, GU1 2LZ

Director30 November 1993Active
7 Richmond Green, Nailsea, Bristol, BS48 4FJ

Director22 December 1993Active
20 Seymour Road, Wimbledon Common, London, SW19 5JS

Director17 July 1995Active
55 Melbury Road, London, W14 8AD

Director-Active
Flat 15, Cornwall Mansions, 33 Kensington Court, W8 5BG

Director22 December 1993Active
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Director01 January 2006Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Director22 May 1998Active
26 Abingdon Villas, London, W8 6BX

Director24 January 2002Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director20 October 2022Active
73 Cheyne Court, Chelsea, London, SW3 5TT

Director24 January 2002Active
Rentain Farmhouse, Rattington Street Chartham, Canterbury, CT4 7JQ

Director17 July 1995Active
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Director01 August 2007Active
59 Onslow Square, London, SW7 3LR

Director24 January 2002Active
Colburn House, The Platt Dormansland, Lingfield, RH7 6QU

Director-Active
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Director01 August 2011Active
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Director01 August 2011Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director21 June 2018Active
Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ

Director25 April 2008Active

People with Significant Control

Mircal Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:43, Quai De Grenelle, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.