Warning: file_put_contents(c/119b2a39dc87696a6ea33e32d3c87754.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Imperial Green Limited, TN24 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPERIAL GREEN LIMITED

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

This company is commonly known as Imperial Green Limited. The company was founded 14 years ago and was given the registration number 07246057. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:IMPERIAL GREEN LIMITED
Company Number:07246057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henwood House, Henwood, Ashford, England, TN24 8DH

Director05 July 2019Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director26 July 2019Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director27 July 2010Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director05 July 2019Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

Secretary01 August 2013Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary06 May 2010Active
Joshna House, Crowbridge Road, Orbital Park, Ashford, TN24 0GR

Director27 July 2010Active
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1UD

Director06 May 2010Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director10 May 2016Active
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1UD

Director06 May 2010Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

Director16 May 2016Active
The Mews, Princes Parade, Hythe, United Kingdom, CT21 6AQ

Director03 June 2013Active

People with Significant Control

Mr Darrell Marcus Healey
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 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 (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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-05-05Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.