IMPERIAL (SOUTH WEST) LTD
BRISTOL TYRES & EXHAUSTS R. US LTD

Hellopages » Bristol » Bristol, City of » BS1 5BJ

Company number 01945935
Status Active
Incorporation Date 10 September 1985
Company Type Private Limited Company
Address 6 LOWER PARK ROW, BRISTOL, BS1 5BJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mr Patrick Robin Francis Hawkins on 9 March 2016. The most likely internet sites of IMPERIAL (SOUTH WEST) LTD are www.imperialsouthwest.co.uk, and www.imperial-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Imperial South West Ltd is a Private Limited Company. The company registration number is 01945935. Imperial South West Ltd has been working since 10 September 1985. The present status of the company is Active. The registered address of Imperial South West Ltd is 6 Lower Park Row Bristol Bs1 5bj. . BRISTOL LEGAL SERVICES LIMITED is a Secretary of the company. HAWKINS, Patrick Robin Francis is a Director of the company. Secretary HAWKINS, Richard John Sydney has been resigned. Director HAWKINS, Richard John Sydney has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Appointed Date: 26 November 2013

Director

Resigned Directors

Secretary
HAWKINS, Richard John Sydney
Resigned: 26 November 2013

Director
HAWKINS, Richard John Sydney
Resigned: 21 June 1992
69 years old

Persons With Significant Control

Mr Patrick Robin Francis Hawkins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

IMPERIAL (SOUTH WEST) LTD Events

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Aug 2016
Director's details changed for Mr Patrick Robin Francis Hawkins on 9 March 2016
19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 82 more events
31 Oct 1990
Company name changed P.H. tyres LIMITED\certificate issued on 01/11/90

23 Sep 1988
Return made up to 31/07/87; full list of members

23 Sep 1988
Return made up to 31/07/87; full list of members

23 Sep 1988
Return made up to 31/07/86; full list of members

23 Sep 1988
Return made up to 31/07/86; full list of members

IMPERIAL (SOUTH WEST) LTD Charges

30 April 2001
Legal mortgage
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 46/47/48 east reach taunton. And…
6 October 1995
Legal mortgage
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cottage 9 & old coal yard at canal road…
22 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit a rear of portway frome somerset t/no…
3 October 1994
Legal mortgage
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 wirrall park glastonbury somerset t/n…
24 August 1991
Mortgage debenture
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…