Imperial Business Limited GREENFORD


Imperial Business started in year 2005 as Private Limited Company with registration number 05591376. The Imperial Business company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Greenford at 460 - 462 Greenford Road. Postal code: UB6 8SQ.

There is a single director in the company at the moment - Erel O., appointed on 17 May 2023. In addition, a secretary was appointed - Aliriza D., appointed on 23 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imperial Business Limited Address / Contact

Office Address 460 - 462 Greenford Road
Town Greenford
Post code UB6 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591376
Date of Incorporation Thu, 13th Oct 2005
Industry
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Erel O.

Position: Director

Appointed: 17 May 2023

Aliriza D.

Position: Secretary

Appointed: 23 March 2023

Erel O.

Position: Director

Appointed: 23 March 2023

Resigned: 17 May 2023

Erel O.

Position: Secretary

Appointed: 26 September 2017

Resigned: 23 March 2023

Aliriza D.

Position: Director

Appointed: 26 September 2017

Resigned: 23 March 2023

Ilim Y.

Position: Secretary

Appointed: 01 July 2015

Resigned: 26 September 2017

Ali K.

Position: Director

Appointed: 06 April 2014

Resigned: 26 September 2017

Ali K.

Position: Secretary

Appointed: 31 October 2007

Resigned: 30 June 2015

Ilim Y.

Position: Director

Appointed: 31 October 2007

Resigned: 06 April 2014

Jaya S.

Position: Director

Appointed: 13 October 2005

Resigned: 31 October 2007

Mona S.

Position: Secretary

Appointed: 13 October 2005

Resigned: 31 October 2007

Mona S.

Position: Director

Appointed: 13 October 2005

Resigned: 28 February 2007

Jayant S.

Position: Director

Appointed: 13 October 2005

Resigned: 31 October 2007

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Erel O. This PSC and has 25-50% shares. The second one in the persons with significant control register is Aliriza D. This PSC owns 25-50% shares. Moving on, there is Ismail D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Erel O.

Notified on 26 September 2017
Nature of control: 25-50% shares

Aliriza D.

Notified on 26 September 2017
Nature of control: 25-50% shares

Ismail D.

Notified on 26 September 2017
Ceased on 3 April 2024
Nature of control: 25-50% shares

Mr Ali Riza Dogan

460-462 Greenford Road, Greenford, Middlesex, UB6 8SQ, England

Legal authority Company Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 05667079
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-302016-01-302016-01-312017-01-312017-09-242018-09-242019-09-242020-09-242021-09-302022-09-30
Net Worth136 674188 577189 143        
Balance Sheet
Cash Bank On Hand   7 057-5 66011 103221  98174 372
Current Assets158 092147 340165 701165 701135 330136 804134 48254 25253 739128 061336 176
Debtors55 30076 32366 36966 36992 440106 951134 261  127 963134 404
Net Assets Liabilities      217 241214 107210 972207 827211 454
Property Plant Equipment   38 30334 37531 75429 132  21 26617 304
Total Inventories   92 27548 55018 750    27 400
Other Debtors   23 05053 55068 06196 261    
Cash Bank In Hand13 85719 3327 057        
Intangible Fixed Assets59 00059 00059 000        
Net Assets Liabilities Including Pension Asset Liability136 674188 577189 143        
Stocks Inventory88 93551 68592 275        
Tangible Fixed Assets46 67142 66738 303        
Reserves/Capital
Called Up Share Capital180 000180 000180 000        
Profit Loss Account Reserve-43 3268 5779 143        
Shareholder Funds136 674188 577189 143        
Other
Version Production Software       1111
Accrued Liabilities Deferred Income         500500
Accumulated Depreciation Impairment Property Plant Equipment   68 18072 10874 72977 351  85 21789 179
Average Number Employees During Period   8886   8
Corporation Tax Payable          1 419
Creditors   75 00723 35612 0135 3725 6555 655500201 026
Fixed Assets105 671101 66797 30397 30393 37590 75488 13285 51082 88880 26676 304
Increase From Depreciation Charge For Year Property Plant Equipment    3 9282 6212 622   3 962
Intangible Assets   59 00059 00059 00059 000  59 00059 000
Intangible Assets Gross Cost   59 00059 00059 000   59 00059 000
Net Current Assets Liabilities31 00386 91091 84090 694111 974124 791129 110128 597128 084127 561135 150
Number Shares Allotted 180 000180 000       180 000
Other Taxation Social Security Payable   10 78615 70611 6135 372   502
Prepayments         41 90041 900
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      80 00080 00080 00079 900 
Property Plant Equipment Gross Cost   106 483106 483106 483   106 483106 483
Total Assets Less Current Liabilities136 674188 577189 143187 997205 349215 545217 242214 107210 972207 827211 454
Trade Creditors Trade Payables   49 6961 250     32 854
Trade Debtors Trade Receivables   5 319890890   48 0636 441
Value-added Tax Payable          1 117
Amounts Recoverable On Contracts   38 00038 00038 00038 000    
Other Creditors   14 5256 400400     
Creditors Due Within One Year127 08960 43073 861        
Intangible Fixed Assets Cost Or Valuation59 00059 00059 000        
Par Value Share 11        
Share Capital Allotted Called Up Paid180 000180 000180 000        
Tangible Fixed Assets Additions 951         
Tangible Fixed Assets Cost Or Valuation105 532106 483106 483        
Tangible Fixed Assets Depreciation58 86163 81668 180        
Tangible Fixed Assets Depreciation Charged In Period 4 9554 364        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements