Imperial Automotive & Property Limited DONCASTER


Imperial Automotive & Property started in year 2001 as Private Limited Company with registration number 04290042. The Imperial Automotive & Property company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Doncaster at Cross Bank. Postal code: DN4 8BE. Since 2022/06/27 Imperial Automotive & Property Limited is no longer carrying the name Imperial Automotive.

Currently there are 2 directors in the the firm, namely Luke S. and Kevin S.. In addition one secretary - Jane S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kevin S. who worked with the the firm until 6 December 2001.

This company operates within the DN4 8BE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1009638 . It is located at Cross Bank, Doncaster with a total of 10 carsand 1 trailers.

Imperial Automotive & Property Limited Address / Contact

Office Address Cross Bank
Office Address2 Balby
Town Doncaster
Post code DN4 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290042
Date of Incorporation Wed, 19th Sep 2001
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Luke S.

Position: Director

Appointed: 05 March 2019

Jane S.

Position: Secretary

Appointed: 06 December 2001

Kevin S.

Position: Director

Appointed: 09 November 2001

Johnathan R.

Position: Director

Appointed: 01 October 2007

Resigned: 23 December 2015

Mark A.

Position: Director

Appointed: 01 October 2007

Resigned: 26 May 2010

John M.

Position: Director

Appointed: 01 June 2005

Resigned: 13 March 2006

Jeremy B.

Position: Director

Appointed: 31 May 2005

Resigned: 05 October 2006

Michael B.

Position: Director

Appointed: 06 December 2001

Resigned: 30 July 2007

Philip M.

Position: Director

Appointed: 06 December 2001

Resigned: 05 October 2009

Thomas S.

Position: Director

Appointed: 06 December 2001

Resigned: 31 July 2021

David S.

Position: Director

Appointed: 06 December 2001

Resigned: 09 March 2005

Kevin S.

Position: Secretary

Appointed: 09 November 2001

Resigned: 06 December 2001

Kevin S.

Position: Director

Appointed: 09 November 2001

Resigned: 14 February 2005

Dla Nominees Limited

Position: Nominee Director

Appointed: 19 September 2001

Resigned: 09 November 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 09 November 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 09 November 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jvs Business Solutions Ltd from Pontefract, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kevin S. This PSC has significiant influence or control over the company,.

Jvs Business Solutions Ltd

The Court Lee Lane, Ackworth, Pontefract, WF7 7LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2009278
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Kevin S.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Imperial Automotive June 27, 2022
Sel-imperial February 4, 2011
Broomco (2689) November 20, 2001

Transport Operator Data

Cross Bank
City Doncaster
Post code DN4 8BE
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 18th, March 2024
Free Download (8 pages)

Company search

Advertisements