This company is commonly known as Imperial Lettings (north East) Limited. The company was founded 14 years ago and was given the registration number 06953915. The firm's registered office is in CHESTER LE STREET. You can find them at Pinetree Centre Pinetree Centre, Durham Road, Birtley, Chester Le Street, County Durham. This company's SIC code is 68310 - Real estate agencies.
Name | : | IMPERIAL LETTINGS (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 06953915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinetree Centre Pinetree Centre, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mile House, Bridge End, Chester Le Street, England, DH3 3RA | Director | 14 February 2013 | Active |
105, Highfield Rise, Chester-Le-Street, Durham, England, DH3 3UY | Secretary | 06 July 2009 | Active |
53, Longdean Park, Chester Le Street, DH3 4DG | Director | 06 July 2009 | Active |
Mr Manav Seth | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mile House, Bridge End, Chester Le Street, England, DH3 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Accounts | Change account reference date company previous extended. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.