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.
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 | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 05 July 2019 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 26 July 2019 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 27 July 2010 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 05 July 2019 | Active |
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB | Secretary | 01 August 2013 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 06 May 2010 | Active |
Joshna House, Crowbridge Road, Orbital Park, Ashford, TN24 0GR | Director | 27 July 2010 | Active |
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1UD | Director | 06 May 2010 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 10 May 2016 | Active |
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1UD | Director | 06 May 2010 | Active |
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB | Director | 16 May 2016 | Active |
The Mews, Princes Parade, Hythe, United Kingdom, CT21 6AQ | Director | 03 June 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-02 | Gazette | Gazette filings brought up to date. | Download |
2024-02-29 | Accounts | Accounts with accounts type small. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-05 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.