IMAGRO UK LTD
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 06817219
Status Active
Incorporation Date 12 February 2009
Company Type Private Limited Company
Address RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 20,000 . The most likely internet sites of IMAGRO UK LTD are www.imagrouk.co.uk, and www.imagro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Imagro Uk Ltd is a Private Limited Company. The company registration number is 06817219. Imagro Uk Ltd has been working since 12 February 2009. The present status of the company is Active. The registered address of Imagro Uk Ltd is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. . POLLIO, Massimo is a Director of the company. SYDENHAM, Matthew Robert Stewart is a Director of the company. The company operates in "Wholesale of chemical products".


Current Directors

Director
POLLIO, Massimo
Appointed Date: 01 November 2009
59 years old

Director
SYDENHAM, Matthew Robert Stewart
Appointed Date: 12 February 2009
48 years old

Persons With Significant Control

Massimo Pollio
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGRO UK LTD Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000

17 Apr 2015
Full accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000

...
... and 23 more events
10 Nov 2009
Appointment of Massimo Pollio as a director
06 Apr 2009
Registered office changed on 06/04/2009 from 6-9 the square stockley park uxbridge middx UB11 1FW
27 Mar 2009
Particulars of a mortgage or charge / charge no: 1
11 Mar 2009
Registered office changed on 11/03/2009 from 5 peregrine close hartford huntingdon cambs PE29 1UZ uk
12 Feb 2009
Incorporation

IMAGRO UK LTD Charges

4 November 2013
Charge code 0681 7219 0004
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0681 7219 0003
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bnp Paribas Commercial Finance Limited
Description: By way of first fixed charge:. (A) the freehold and…
15 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 9 March 2013
Persons entitled: Fortis Bank UK Branch
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 27 March 2009
Status: Satisfied on 17 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…