This company is commonly known as Imlpo Ltd. The company was founded 18 years ago and was given the registration number 05633829. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 69202 - Bookkeeping activities.
Name | : | IMLPO LTD |
---|---|---|
Company Number | : | 05633829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Gallery, High Street, Kenilworth, CV8 1LY | Secretary | 16 January 2018 | Active |
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 18 April 2023 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Secretary | 10 May 2006 | Active |
54 Gilberd Road, Colchester, CO2 7LR | Secretary | 30 November 2005 | Active |
7 Petworth Road, Haslemere, GU27 2JB | Corporate Secretary | 23 November 2005 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 09 January 2013 | Active |
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 16 January 2018 | Active |
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ | Director | 03 July 2007 | Active |
Ocean House, 14 Ocean Way, Thornton Cleveleys, FY5 1FE | Director | 10 May 2006 | Active |
Saxon Mews, 54 New Road, Bradford On Avon, Wiltshire, BA15 1AP | Director | 30 November 2005 | Active |
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 16 January 2018 | Active |
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 07 January 2015 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 10 May 2006 | Active |
54 Gilberd Road, Colchester, CO2 7LR | Director | 10 May 2006 | Active |
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 16 January 2018 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 10 May 2006 | Active |
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 01 November 2020 | Active |
7 Petworth Road, Haslemere, GU27 2JB | Corporate Director | 23 November 2005 | Active |
Mr Christopher Mcquoid | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Address | : | Bank Gallery, High Street, Kenilworth, CV8 1LY |
Nature of control | : |
|
Mrs Tina Blocksidge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Bank Gallery, High Street, Kenilworth, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Address | Change sail address company with old address new address. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.