Impra Wood Protection Limited BARROW-IN-FURNESS


Founded in 2000, Impra Wood Protection, classified under reg no. 04050539 is an active company. Currently registered at Park Road Industrial Estate LA14 4EQ, Barrow-in-furness the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 5th August 2013 Impra Wood Protection Limited is no longer carrying the name Csi Wood Protection.

The company has 2 directors, namely Lee C., Stefan S.. Of them, Stefan S. has been with the company the longest, being appointed on 1 April 2021 and Lee C. has been with the company for the least time - from 1 March 2023. As of 10 May 2024, there were 14 ex directors - Martin G., Timothy C. and others listed below. There were no ex secretaries.

Impra Wood Protection Limited Address / Contact

Office Address Park Road Industrial Estate
Office Address2 Park Road
Town Barrow-in-furness
Post code LA14 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050539
Date of Incorporation Thu, 10th Aug 2000
Industry Manufacture of other inorganic basic chemicals
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Lee C.

Position: Director

Appointed: 01 March 2023

Stefan S.

Position: Director

Appointed: 01 April 2021

Martin G.

Position: Director

Appointed: 16 September 2019

Resigned: 01 April 2021

Timothy C.

Position: Director

Appointed: 01 August 2013

Resigned: 30 August 2019

Steffen R.

Position: Director

Appointed: 01 August 2013

Resigned: 28 February 2023

Andrew R.

Position: Director

Appointed: 01 November 2010

Resigned: 01 August 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 20 October 2009

Resigned: 31 July 2013

Vernon S.

Position: Director

Appointed: 01 April 2009

Resigned: 27 September 2010

Frank W.

Position: Director

Appointed: 01 April 2009

Resigned: 01 August 2013

Michael M.

Position: Director

Appointed: 01 October 2002

Resigned: 13 March 2009

Edward G.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Michael K.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Thomas R.

Position: Director

Appointed: 08 November 2000

Resigned: 01 August 2013

Todd F.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Fredrik S.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Stephen A.

Position: Director

Appointed: 08 November 2000

Resigned: 31 December 2008

Silke S.

Position: Director

Appointed: 08 November 2000

Resigned: 14 February 2001

Martin R.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 08 November 2000

Matthew L.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 08 November 2000

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 2000

Resigned: 20 October 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is International Chemical Invesors Gmbh from Frankfurt Am Main, Germany. This PSC is categorised as "a gesellschaft mit beschrankter haftung", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

International Chemical Invesors Gmbh

5 An Der Hauptwache, Frankfurt Am Main, 60313, Germany

Legal authority German
Legal form Gesellschaft Mit Beschrankter Haftung
Country registered Germany
Place registered Amtsgericht Frankfurt Am Main
Registration number Hrb 73702
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Csi Wood Protection August 5, 2013
Hopebridge March 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to Monday 31st December 2018
filed on: 30th, September 2019
Free Download (15 pages)

Company search

Advertisements