UKBizDB.co.uk

IMPERIAL MACHINE COMPANY LIMITED

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

This company is commonly known as Imperial Machine Company Limited. The company was founded 107 years ago and was given the registration number 00147034. The firm's registered office is in LINCOLN. You can find them at C/o Lincat, Whisby Road, Lincoln, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:IMPERIAL MACHINE COMPANY LIMITED
Company Number:00147034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1917
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:C/o Lincat, Whisby Road, Lincoln, LN6 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director20 October 2023Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director20 October 2023Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director20 October 2023Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Secretary19 December 2014Active
32 Goddington Road, Bourne End, SL8 5TZ

Secretary-Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Secretary09 December 1994Active
Marlstone, Frieth, Henley On Thames, RG9 6PR

Director15 April 2002Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director02 April 2007Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director-Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director02 January 2019Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director09 December 1994Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director01 August 2013Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director01 August 2012Active
32 Goddington Road, Bourne End, SL8 5TZ

Director-Active
Croft House, Langley Road, Chipperfield, WD4 9JS

Director20 January 1997Active
10 Jessop Avenue, Norwood Green, UB2 5UY

Director01 April 2004Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director02 January 2019Active
Holly Blue, Westwick Row Leverstock Green, Hemel Hempstead, HP2 4UD

Director-Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director30 September 2002Active
Four Winds, High Street Belmont, Durham, DH1 1AY

Director01 October 2001Active
17 Sycamore Avenue, Hatfield, AL10 8LZ

Director01 July 1999Active
Hilkiah, Hedgerow, Chalfont St Peter, SL9 0HD

Director23 January 1995Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director01 September 2012Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director09 March 2003Active
Unit 1, Abbey Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9RF

Director17 April 2018Active
C/O Lincat, Whisby Road, Lincoln, LN6 3QZ

Director01 August 2013Active

People with Significant Control

Lincat Group Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Lincat Limited, Whisby Road, Lincoln, England, LN6 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Imperial Machine Company (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lincat Limited, Whisby Road, Lincoln, England, LN6 3QZ
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-13Capital

Capital statement capital company with date currency figure.

Download
2023-12-13Capital

Legacy.

Download
2023-12-13Insolvency

Legacy.

Download
2023-12-13Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.