You are here: bizstats.co.uk > a-z index > I list > IM list

Imlpo Ltd KENILWORTH


Founded in 2005, Imlpo, classified under reg no. 05633829 is an active company. Currently registered at Bank Gallery CV8 1LY, Kenilworth the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Tracey I., appointed on 18 April 2023. In addition, a secretary was appointed - Philip C., appointed on 16 January 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imlpo Ltd Address / Contact

Office Address Bank Gallery
Office Address2 High Street
Town Kenilworth
Post code CV8 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633829
Date of Incorporation Wed, 23rd Nov 2005
Industry Bookkeeping activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Tracey I.

Position: Director

Appointed: 18 April 2023

Philip C.

Position: Secretary

Appointed: 16 January 2018

Tracey S.

Position: Director

Appointed: 01 November 2020

Resigned: 18 April 2023

Craig M.

Position: Director

Appointed: 16 January 2018

Resigned: 31 March 2020

Amasis S.

Position: Director

Appointed: 16 January 2018

Resigned: 01 November 2020

Philip C.

Position: Director

Appointed: 16 January 2018

Resigned: 18 April 2023

Christopher M.

Position: Director

Appointed: 07 January 2015

Resigned: 03 April 2019

Tina B.

Position: Director

Appointed: 09 January 2013

Resigned: 27 March 2018

Jack F.

Position: Director

Appointed: 03 July 2007

Resigned: 07 January 2015

Eric P.

Position: Director

Appointed: 10 May 2006

Resigned: 21 June 2007

Stephen H.

Position: Director

Appointed: 10 May 2006

Resigned: 05 March 2008

Christopher M.

Position: Secretary

Appointed: 10 May 2006

Resigned: 27 March 2018

Richard S.

Position: Director

Appointed: 10 May 2006

Resigned: 16 January 2018

Christopher M.

Position: Director

Appointed: 10 May 2006

Resigned: 04 April 2018

Eric P.

Position: Secretary

Appointed: 30 November 2005

Resigned: 10 May 2006

Stephen L.

Position: Director

Appointed: 30 November 2005

Resigned: 09 January 2013

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 November 2005

Resigned: 30 November 2005

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 23 November 2005

Resigned: 30 November 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Christopher M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Tina B. This PSC has significiant influence or control over the company,.

Christopher M.

Notified on 27 March 2018
Ceased on 3 April 2019
Nature of control: significiant influence or control

Tina B.

Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36 41619 84013 787       
Balance Sheet
Cash Bank In Hand33 2584 32744 899       
Cash Bank On Hand  44 8995 03135 76625 8675 4264 7894 2563 619
Current Assets35 66832 12549 82318 15145 46232 23213 06916 7664 4353 631
Debtors2 41027 7984 92413 1209 6966 3657 64311 97717912
Intangible Fixed Assets4 0972 948449       
Other Debtors  1 33010 4201 499229 11 977 12
Reserves/Capital
Profit Loss Account Reserve36 41619 84013 787       
Shareholder Funds36 41619 84013 787       
Other
Accumulated Amortisation Impairment Intangible Assets  7 0477 4967 4967 4967 4967 4967 496 
Creditors  36 4859 90723 79219 2496 06116 7555 3628 799
Creditors Due Within One Year3 34915 23336 485       
Increase From Amortisation Charge For Year Intangible Assets   449      
Intangible Assets  449       
Intangible Assets Gross Cost  7 4967 4967 4967 4967 4967 4967 496 
Intangible Fixed Assets Additions 1 350        
Intangible Fixed Assets Aggregate Amortisation Impairment2 0494 5487 047       
Intangible Fixed Assets Amortisation Charged In Period 2 4992 499       
Intangible Fixed Assets Cost Or Valuation6 1467 496        
Net Current Assets Liabilities32 31916 89213 3388 24421 67012 9837 00811-927-5 168
Other Creditors  28 6188 62819 56814 6345 15113 5263 4538 575
Other Taxation Social Security Payable  5 8415283 4802 9796772 73040 
Total Assets Less Current Liabilities36 41619 84013 7878 24421 67012 9837 00811-927-5 168
Trade Creditors Trade Payables  2 0267517441 6362334991 869224
Trade Debtors Trade Receivables  3 5942 7008 1976 1367 643 179 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/04/18
filed on: 20th, April 2023
Free Download (1 page)

Company search

Advertisements