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..
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 | : |
|
Registered Address | : | Clock Tower House, Trueman Street, Liverpool, Merseyside, England, L3 2BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Tollgate Drive, Hayes, United Kingdom, UB4 0NP | Director | 18 October 2019 | Active |
Suite S 7 Rays House, North Circular Road, London, United Kingdom, NW10 7XP | Director | 04 January 2019 | Active |
Unit 38 Eurolink Business Centre, 49 Effra Road, London, United Kingdom, SW2 1BZ | Director | 04 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Change of name | Certificate change of name company. | Download |
2023-05-03 | Change of name | Certificate change of name company. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Change account reference date company current shortened. | Download |
2022-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.