UKBizDB.co.uk

IMPERIAL POLYTHENE PRODUCTS LIMITED

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

This company is commonly known as Imperial Polythene Products Limited. The company was founded 28 years ago and was given the registration number 03082042. The firm's registered office is in COLNBROOK. You can find them at Unit 3, Lakeside Industrial Estate, Colnbrook, Slough. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:IMPERIAL POLYTHENE PRODUCTS LIMITED
Company Number:03082042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 3, Lakeside Industrial Estate, Colnbrook, Slough, SL3 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Lakeside Industrial Estate, Colnbrook, SL3 0ED

Secretary20 July 1995Active
Unit 3, Lakeside Industrial Estate, Colnbrook, SL3 0ED

Director01 September 2020Active
Unit 3, Lakeside Industrial Estate, Colnbrook, SL3 0ED

Director20 July 1995Active
Unit 3, Lakeside Industrial Estate, Colnbrook, SL3 0ED

Director20 July 2016Active
Unit 3, Lakeside Industrial Estate, Colnbrook, SL3 0ED

Director20 July 2016Active
Unit 3, Lakeside Industrial Estate, Colnbrook, SL3 0ED

Director20 July 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary20 July 1995Active
148 St Pauls Avenue, Slough, SL2 5ER

Director20 July 1995Active
The Old Vicarage, Glebeland Street, Cadoxton, Neath, SA10 8AY

Director20 July 1995Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director20 July 1995Active

People with Significant Control

Mr Frank Chiappeta
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Italian
Address:Unit 3, Colnbrook, SL3 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Samuel Marsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 3, Colnbrook, SL3 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Accounts

Accounts with accounts type small.

Download
2019-02-05Auditors

Auditors resignation company.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type audited abridged.

Download
2017-11-28Auditors

Auditors resignation limited company.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type full.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type full.

Download
2016-04-22Mortgage

Mortgage satisfy charge full.

Download
2016-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.