Impey Showers Ltd ILTON


Impey Showers Ltd was officially closed on 2021-03-30. Impey Showers was a private limited company that was situated at Conquest Business Park, Cad Rd, Ilton, TA19 9EA, Somerset, ENGLAND. The company (formed on 1999-03-29) was run by 2 directors and 1 secretary.
Director Stephen H. who was appointed on 01 December 2020.
Director Mark D. who was appointed on 01 June 2011.
Among the secretaries, we can name: Mark D. appointed on 31 August 2016.

The company was officially classified as "manufacture of other furniture" (31090). As stated in the CH data, there was a name change on 2011-04-06 and their previous name was Impey Uk. There is another name change mentioned: previous name was Creative Healthcare performed on 2004-02-16. The latest confirmation statement was sent on 2020-03-29 and last time the accounts were sent was on 31 December 2018. 2016-03-29 was the date of the most recent annual return.

Impey Showers Ltd Address / Contact

Office Address Conquest Business Park
Office Address2 Cad Rd
Town Ilton
Post code TA19 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03742299
Date of Incorporation Mon, 29th Mar 1999
Date of Dissolution Tue, 30th Mar 2021
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 12th Apr 2021
Last confirmation statement dated Sun, 29th Mar 2020

Company staff

Stephen H.

Position: Director

Appointed: 01 December 2020

Mark D.

Position: Secretary

Appointed: 31 August 2016

Mark D.

Position: Director

Appointed: 01 June 2011

John B.

Position: Director

Appointed: 07 April 2014

Resigned: 01 December 2020

Robert J.

Position: Director

Appointed: 18 December 2013

Resigned: 18 December 2019

Keith M.

Position: Director

Appointed: 29 February 2012

Resigned: 30 November 2014

Renee B.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2016

Stephen G.

Position: Director

Appointed: 05 September 2011

Resigned: 29 February 2012

Renee B.

Position: Secretary

Appointed: 18 July 2011

Resigned: 31 August 2016

Peter D.

Position: Director

Appointed: 20 April 2010

Resigned: 11 April 2014

Gary J.

Position: Secretary

Appointed: 20 April 2010

Resigned: 27 October 2010

Niels P.

Position: Director

Appointed: 20 April 2010

Resigned: 26 February 2014

Howard B.

Position: Director

Appointed: 01 May 2005

Resigned: 31 January 2011

Benjamin G.

Position: Director

Appointed: 01 May 2005

Resigned: 31 December 2010

Robert G.

Position: Director

Appointed: 11 March 2000

Resigned: 20 April 2010

Rebecca B.

Position: Director

Appointed: 11 March 2000

Resigned: 20 April 2010

Robert G.

Position: Director

Appointed: 29 March 1999

Resigned: 31 January 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1999

Resigned: 29 March 1999

Jacquelyn G.

Position: Secretary

Appointed: 29 March 1999

Resigned: 20 April 2010

Jacquelyn G.

Position: Director

Appointed: 29 March 1999

Resigned: 20 April 2010

People with significant control

Cram Uk Holding Ltd

4a Stanmore Industrial Estate, Bridgnorth, WV15 5HP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered London
Registration number 07214057
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Impey Uk April 6, 2011
Creative Healthcare February 16, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2018/12/31
filed on: 31st, October 2019
Free Download (22 pages)

Company search