UKBizDB.co.uk

IMERYS UK LIMITED

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

This company is commonly known as Imerys Uk Limited. The company was founded 25 years ago and was given the registration number 03674799. 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 70100 - Activities of head offices.

Company Information

Name:IMERYS UK LIMITED
Company Number:03674799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, PL24 2SQ

Secretary01 April 2009Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director10 October 2023Active
64d Tachbrook Street, London, SW1V 2NA

Secretary09 December 1998Active
52 -First Floor Rue Des Bollandistes, Etterbeek, Belguim 1040, 1040

Secretary01 February 2008Active
6 Place Henri Bergson, Paris, France, FOREIGN

Secretary05 January 1999Active
5 Meadow Close, St Stephen, St Austell, PL26 7PE

Secretary07 January 2001Active
14, Rue Des Sablons, Paris, France,

Secretary23 August 1999Active
13 Rostrevor Road, London, SW6 5AX

Secretary22 December 1998Active
Corner House, Bosorne, St Just, Nr Penzance, TR19 7NR

Secretary02 August 2004Active
14 Avenue Du General Leclerc, 75014 Paris, France, FOREIGN

Secretary01 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1998Active
Tregondean, Gorran, St. Austell, PL26 6NE

Director13 March 2001Active
41 Boulevard De La Tour, Maubourg, Paris, France, FOREIGN

Director05 January 1999Active
19 Rue De Varennes, Paris, France, FOREIGN

Director05 January 1999Active
The Old School House, Higher Porthpean, St. Austell, PL26 6AY

Director19 December 2001Active
6, Avenue La Bourdonnais, France, 75007

Director15 October 2003Active
15 Rue Gay-Lussac, Paris, France, FOREIGN

Director30 August 1999Active
6 Place Henri Bergson, Paris, France, FOREIGN

Director05 January 1999Active
9 Villa Sommeiller, Paris, France, FOREIGN

Director05 January 1999Active
958 Byrnwyck Road, Atlanta, FOREIGN

Director01 June 2003Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director12 May 2022Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director26 April 1999Active
6bis Rue De Mouchy, 78000 Versailles, France,

Director26 April 1999Active
Par Moor Centre, Par Moor Road, Par, PL24 2SQ

Director28 February 2019Active
1 Villa Sommeiller, Paris, France,

Director06 October 2000Active
Flat D, 33 Eccleston Square, London, SW1V 1PB

Director09 December 1998Active
Flat 39 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB

Director13 March 2001Active
84 Rue Jullien, Vanves, France,

Director01 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Resolution

Resolution.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Capital

Legacy.

Download
2019-10-16Capital

Capital statement capital company with date currency figure.

Download
2019-10-16Insolvency

Legacy.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.