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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Charnwood Close, Rugeley, WS15 2SU | Secretary | 31 March 2000 | Active |
14 St Agathas Close, Dothill, Telford, TF1 3QP | Secretary | 09 December 1997 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Secretary | 18 October 2010 | Active |
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 | Secretary | 30 May 2003 | Active |
43 Gilpin Crescent, Walsall, WS3 4HR | Secretary | 29 October 1999 | Active |
96 Whetstone Lane, Aldridge, WS9 0EU | Secretary | 28 September 2007 | Active |
Burford House Croftfields, Napton, CV23 8LR | Director | 15 March 1996 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 23 September 2020 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 01 October 2009 | Active |
Appin Peggys Walk, Littlebury, Saffron Walden, CB11 4TG | Director | 01 May 1995 | Active |
The Willows, 30 Moseley Road Cheadle Hulme, Stockport, SK8 5HJ | Director | 06 January 2005 | Active |
27 Kinloch Drive, Dudley, DY1 3DB | Director | 25 April 2005 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 18 October 2010 | Active |
Park Gate House 1 Warrington Road, Mere, Knutsford, WA16 0TE | Director | - | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 19 February 2007 | Active |
2 Lawrence Road, Hazel Grove, Stockport, SK7 4JB | Director | 04 August 2008 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 07 July 2020 | Active |
38 Pyrton Lane, Watlington, OX49 5LX | Director | 15 March 1996 | Active |
6 Cambridge Avenue, Wylde Green, Sutton Coldfield, B73 5NA | Director | 03 July 2006 | Active |
Estate Office Crawley Park, Husborne Crawley, MK42 0UU | Director | - | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 07 July 2020 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 05 January 2010 | Active |
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 | Director | 01 October 2006 | Active |
Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, WS9 8XT | Director | 01 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-08 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Change account reference date company current extended. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.