UKBizDB.co.uk

THE IMPERIAL BATHROOM COMPANY LIMITED

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

This company is commonly known as The Imperial Bathroom Company Limited. The company was founded 36 years ago and was given the registration number 02196824. The firm's registered office is in ALDRIDGE. You can find them at Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE IMPERIAL BATHROOM COMPANY LIMITED
Company Number:02196824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1987
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, West Midlands, WS9 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Charnwood Close, Rugeley, WS15 2SU

Secretary31 March 2000Active
14 St Agathas Close, Dothill, Telford, TF1 3QP

Secretary09 December 1997Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Secretary18 October 2010Active
5 Edward Road, Mere Green, Sutton Coldfield,

Secretary-Active
Park Gate House 1 Warrington Road, Mere, Knutsford, WA16 0TE

Secretary-Active
6 Cambridge Avenue, Wylde Green, Sutton Coldfield, B73 5NA

Secretary30 May 2003Active
43 Gilpin Crescent, Walsall, WS3 4HR

Secretary29 October 1999Active
96 Whetstone Lane, Aldridge, WS9 0EU

Secretary28 September 2007Active
Burford House Croftfields, Napton, CV23 8LR

Director15 March 1996Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director23 September 2020Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director01 October 2009Active
Appin Peggys Walk, Littlebury, Saffron Walden, CB11 4TG

Director01 May 1995Active
The Willows, 30 Moseley Road Cheadle Hulme, Stockport, SK8 5HJ

Director06 January 2005Active
27 Kinloch Drive, Dudley, DY1 3DB

Director25 April 2005Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director18 October 2010Active
Park Gate House 1 Warrington Road, Mere, Knutsford, WA16 0TE

Director-Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director19 February 2007Active
2 Lawrence Road, Hazel Grove, Stockport, SK7 4JB

Director04 August 2008Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director07 July 2020Active
38 Pyrton Lane, Watlington, OX49 5LX

Director15 March 1996Active
6 Cambridge Avenue, Wylde Green, Sutton Coldfield, B73 5NA

Director03 July 2006Active
Estate Office Crawley Park, Husborne Crawley, MK42 0UU

Director-Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director07 July 2020Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director05 January 2010Active
Latchets, Pikey Close Pikey Lane, Gresford, LL12 8TU

Director-Active
East Wing, Rousham, Bicester, England, OX25 4QU

Director-Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 October 2006Active
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT

Director01 October 2006Active

People with Significant Control

Imperial Bathrooms Limited
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:Units 1 To 7, Empire Close, Walsall, England, WS9 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey William Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Units 1-7 Empire Industrial, Aldridge, WS9 8XT
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-01Address

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

Download
2021-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-13Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Change account reference date company current extended.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.