UKBizDB.co.uk

IMPIRICS GROUP LIMITED

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

This company is commonly known as Impirics Group Limited. The company was founded 7 years ago and was given the registration number 10403482. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215-219 Chester Road, Manchester, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IMPIRICS GROUP LIMITED
Company Number:10403482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St George's House, 215-219 Chester Road, Manchester, Lancashire, United Kingdom, M15 4JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director10 August 2018Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director10 August 2018Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director30 September 2016Active

People with Significant Control

Mr Shaun Michael Taylor
Notified on:08 July 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Leshia Felisha Taylor
Notified on:08 July 2019
Status:Active
Date of birth:August 1988
Nationality:Jamaican
Country of residence:United Kingdom
Address:St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:30 September 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Address

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

Download
2022-09-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Gazette

Gazette filings brought up to date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Address

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

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.