UKBizDB.co.uk

IMPERIAL RESIN COATINGS LTD

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

This company is commonly known as Imperial Resin Coatings Ltd. The company was founded 23 years ago and was given the registration number 04146600. The firm's registered office is in GRIMSBY. You can find them at Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IMPERIAL RESIN COATINGS LTD
Company Number:04146600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, United Kingdom, DN37 7DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Bradford Avenue, Cleethorpes, DN35 0BQ

Secretary24 January 2001Active
Unit 8, Laceby Business Park, Laceby, Grimsby, United Kingdom, DN37 7DP

Director24 January 2001Active
Unit 8, Laceby Business Park, Laceby, Grimsby, United Kingdom, DN37 7DP

Director25 September 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 January 2001Active
127, Cleethorpe Road, Grimsby, United Kingdom, DN31 3EW

Director25 September 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 January 2001Active

People with Significant Control

Alan Burns
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Laceby Business Park, Grimsby, United Kingdom, DN37 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Burns
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Laceby Business Park, Grimsby, United Kingdom, DN37 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-07-13Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.