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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7/7a Geerings Business Centre, Chart Road, Ashford, England, TN23 1EP | Director | 02 October 2019 | Active |
7/7a Geerings Business Centre, Chart Road, Ashford, England, TN23 1EP | Director | 01 October 2019 | Active |
33, Gutter Lane, London, England, EC2V 8AS | Director | 01 October 2019 | Active |
33, Gutter Lane, London, England, EC2V 8AS | Director | 11 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-29 | Officers | Change person director company with change date. | Download |
2020-11-29 | Officers | Change person director company with change date. | Download |
2020-11-29 | Officers | Change person director company with change date. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.