UKBizDB.co.uk

IMPERIAL CAR SUPERMARKETS LIMITED

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

This company is commonly known as Imperial Car Supermarkets Limited. The company was founded 9 years ago and was given the registration number 09637404. The firm's registered office is in LONDON. You can find them at 41 Chalton Street, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:IMPERIAL CAR SUPERMARKETS LIMITED
Company Number:09637404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:41 Chalton Street, London, NW1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Churchway, London, United Kingdom, NW1 1LW

Director06 December 2023Active
40, Churchway, London, United Kingdom, NW1 1LW

Director23 November 2022Active
41, Chalton Street, London, NW1 1JD

Secretary13 July 2020Active
Imperial House, Second Avenue, Millbrook, Southampton, England, SO15 0LP

Director12 June 2015Active
Imperial House, Second Avenue, Millbrook, Southampton, England, SO15 0LP

Director12 June 2015Active
40, Churchway, London, United Kingdom, NW1 1LW

Director13 July 2020Active
Imperial House, Second Avenue, Millbrook, Southampton, England, SO15 0LP

Director12 June 2015Active
Imperial House, Second Avenue, Milbrook, Southampton, United Kingdom, SO15 0LP

Director01 May 2018Active
Imperial House, Second Avenue, Milbrook, Southampton, United Kingdom, SO15 0LP

Director01 May 2018Active
41, Chalton Street, London, NW1 1JD

Director13 July 2020Active
41, Chalton Street, London, NW1 1JD

Director01 July 2018Active
Imperial House, Second Avenue, Milbrook, Southampton, England, SO15 0LP

Director01 April 2018Active

People with Significant Control

Cazoo Holdings Limited
Notified on:13 July 2020
Status:Active
Country of residence:United Kingdom
Address:40, Churchway, London, United Kingdom, NW1 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott John Beazley
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:41, Chalton Street, London, NW1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:41, Chalton Street, London, NW1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Robert Churcher
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:41, Chalton Street, London, NW1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-06Resolution

Resolution.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-14Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-15Other

Legacy.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.