UKBizDB.co.uk

IMPERIAL VEHICLES UK LIMITED

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

This company is commonly known as Imperial Vehicles Uk Limited. The company was founded 7 years ago and was given the registration number 10311185. The firm's registered office is in BARNET. You can find them at 24 Mount Pleasant, , Barnet, Hertfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:IMPERIAL VEHICLES UK LIMITED
Company Number:10311185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:24 Mount Pleasant, Barnet, Hertfordshire, United Kingdom, EN4 9HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Garman Road, London, England, N17 0UN

Director01 February 2023Active
Arqiva, Great North Road, Brookmans Park, Hatfield, England, AL9 6NE

Director27 July 2022Active
Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, England, AL9 6NE

Director31 August 2018Active
24, Mount Pleasant, Barnet, United Kingdom, EN4 9HH

Director14 February 2018Active
24, Mount Pleasant, Barnet, United Kingdom, EN4 9HH

Director03 August 2016Active
Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, England, AL9 6NE

Director31 August 2018Active
59, Garman Road, London, United Kingdom, N17 0NU

Director01 February 2018Active

People with Significant Control

Mr Metodi Georgiev
Notified on:01 February 2023
Status:Active
Date of birth:May 1958
Nationality:Bulgarian
Country of residence:England
Address:59, Garman Road, London, England, N17 0UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andreas Elias Elia
Notified on:27 July 2022
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:59, Garman Road, London, England, N17 0UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vasili Elia
Notified on:31 August 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Brookmans Park Teleport, Great North Road, Hatfield, England, AL9 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kalitsa Elia
Notified on:03 August 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:24, Mount Pleasant, Barnet, United Kingdom, EN4 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-02-07Gazette

Gazette filings brought up to date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Address

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

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Address

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

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.