This company is commonly known as Immaculate Uk Limited. The company was founded 20 years ago and was given the registration number 05035539. The firm's registered office is in WEYBRIDGE. You can find them at The Old Rectory, Church Street, Weybridge, Surrey. This company's SIC code is 73110 - Advertising agencies.
Name | : | IMMACULATE UK LIMITED |
---|---|---|
Company Number | : | 05035539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory, Church Street, Weybridge, Surrey, England, KT13 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 January 2021 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 January 2021 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 January 2021 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 January 2021 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 09 February 2004 | Active |
4 Dickens Drive, Addlestone, KT15 1AW | Secretary | 05 February 2006 | Active |
35 Glencoe Road, Weybridge, KT13 8JY | Secretary | 09 February 2004 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 05 February 2004 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 15 July 2010 | Active |
4 Dickens Drive, Addlestone, KT15 1AW | Director | 09 February 2004 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 05 February 2004 | Active |
Iuk Holdings Ltd | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Rectory, Church Street, Weybridge, England, KT13 8DE |
Nature of control | : |
|
Philip John Staff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Church Street, Weybridge, England, KT13 8DE |
Nature of control | : |
|
Mr Paul Michael Cutmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Church Street, Weybridge, England, KT13 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Capital | Capital variation of rights attached to shares. | Download |
2020-09-11 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.