UKBizDB.co.uk

IMPERIAL'S TRADING LIMITED

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

This company is commonly known as Imperial's Trading Limited. The company was founded 5 years ago and was given the registration number 11749974. The firm's registered office is in LIVERPOOL. You can find them at Clock Tower House, Trueman Street, Liverpool, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IMPERIAL'S TRADING LIMITED
Company Number:11749974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Clock Tower House, Trueman Street, Liverpool, Merseyside, England, L3 2BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Tollgate Drive, Hayes, United Kingdom, UB4 0NP

Director18 October 2019Active
Suite S 7 Rays House, North Circular Road, London, United Kingdom, NW10 7XP

Director04 January 2019Active
Unit 38 Eurolink Business Centre, 49 Effra Road, London, United Kingdom, SW2 1BZ

Director04 January 2019Active

People with Significant Control

Ms Yordanos Asmellash Tesfay
Notified on:19 February 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite S 7 Rays House, North Circular Road, London, United Kingdom, NW10 7XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Stanley Bowsher
Notified on:04 January 2019
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Suite S 7 Rays House, North Circular Road, London, United Kingdom, NW10 7XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Yordanos Asmellash Tesfay
Notified on:04 January 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 38 Eurolink Business Centre, 49 Effra Road, London, United Kingdom, SW2 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-07-07Change of name

Certificate change of name company.

Download
2023-05-03Change of name

Certificate change of name company.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Change account reference date company current shortened.

Download
2022-07-23Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-19Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-08Address

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

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.