UKBizDB.co.uk

IMPERIUM (COXHEATH) LIMITED

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

This company is commonly known as Imperium (coxheath) Limited. The company was founded 5 years ago and was given the registration number 11409068. The firm's registered office is in ASHFORD. You can find them at 7/7a Geerings Business Centre, Chart Road, Ashford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IMPERIUM (COXHEATH) LIMITED
Company Number:11409068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7/7a Geerings Business Centre, Chart Road, Ashford, England, TN23 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/7a Geerings Business Centre, Chart Road, Ashford, England, TN23 1EP

Director02 October 2019Active
7/7a Geerings Business Centre, Chart Road, Ashford, England, TN23 1EP

Director01 October 2019Active
33, Gutter Lane, London, England, EC2V 8AS

Director01 October 2019Active
33, Gutter Lane, London, England, EC2V 8AS

Director11 June 2018Active

People with Significant Control

Imperium Group Developments Ltd
Notified on:11 June 2022
Status:Active
Country of residence:England
Address:7/7a Gearings Business Centre, Chart Road, Ashford, England, TN23 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Imperium Group Holdings Limited
Notified on:22 June 2019
Status:Active
Country of residence:England
Address:Rae House, Dane Street, Bishop's Stortford, England, CM23 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Natalie Alanna Salter
Notified on:11 June 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Rae House, Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Lane
Notified on:11 June 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Rae House, Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Address

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

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Address

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

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.