UKBizDB.co.uk

IMPERIAL TOBACCO GROUP LIMITED

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

This company is commonly known as Imperial Tobacco Group Limited. The company was founded 122 years ago and was given the registration number 00073800. The firm's registered office is in BRISTOL. You can find them at 121 Winterstoke Road, , Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMPERIAL TOBACCO GROUP LIMITED
Company Number:00073800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1902
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:121 Winterstoke Road, Bristol, BS3 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Winterstoke Road, Bristol, BS3 2LL

Secretary16 November 2023Active
121, Winterstoke Road, Bristol, BS3 2LL

Director28 June 2023Active
121, Winterstoke Road, Bristol, BS3 2LL

Director01 March 2022Active
121, Winterstoke Road, Bristol, BS3 2LL

Secretary30 September 2018Active
8 Clyde Avenue, Keynsham, Bristol, BS31 1PZ

Secretary16 April 2004Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Secretary01 October 2006Active
14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP

Secretary-Active
6 Chalk Farm Close, Norton Malreward Pensford, Bristol, BS39 4HQ

Secretary03 April 2000Active
6 Stoke Paddock Road, Stoke Bishop, Bristol, BS9 2DJ

Director31 December 2000Active
121, Winterstoke Road, Bristol, BS3 2LL

Director01 October 2012Active
44 Wakehurst Road, London, SW11 6BX

Director-Active
10 Fawns Leap, Cuddington, Northwich, CW8 2UF

Director-Active
14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP

Director03 April 2000Active
11 Marjoram Place, Bradley Stoke, Bristol, BS32 0DS

Director01 June 2003Active
PO BOX 244, Upton Road, Bristol, BS99 7UJ

Director01 October 2006Active
Timsah 54 Park Road, Kenley, CR8 5AR

Director-Active
PO BOX 244, Upton Road, Bristol, BS99 7UJ

Director01 October 2004Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director01 October 2011Active
121, Winterstoke Road, Bristol, BS3 2LL

Director28 February 2018Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director16 April 2004Active
South Wing Yewden Manor Mill End, Hambleden, Henley On Thames, RG9 6RJ

Director03 April 2000Active

People with Significant Control

Itg Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:121, Winterstoke Road, Bristol, England, BS3 2LL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2018-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.