Company number 08652699
Status Active
Incorporation Date 15 August 2013
Company Type Private Limited Company
Address RALEIGH HOUSE, UNIT Y DRYPOOL WAY, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1NJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2016 to 1 January 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of IMPERIO SOLUTIONS LTD are www.imperiosolutions.co.uk, and www.imperio-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Imperio Solutions Ltd is a Private Limited Company.
The company registration number is 08652699. Imperio Solutions Ltd has been working since 15 August 2013.
The present status of the company is Active. The registered address of Imperio Solutions Ltd is Raleigh House Unit Y Drypool Way Hedon Road Hull East Yorkshire Hu9 1nj. . FULLARD, Christoper is a Director of the company. ROBINSON, Andrew David is a Director of the company. WAITES, Neil is a Director of the company. Director ROBINSON, Peter Michael has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher Fullard
Notified on: 1 September 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew David Robinson
Notified on: 1 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Neil Waites
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IMPERIO SOLUTIONS LTD Events
02 Nov 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2016
Previous accounting period shortened from 30 December 2016 to 1 January 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
02 Nov 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
02 Nov 2015
Termination of appointment of Peter Michael Robinson as a director on 26 March 2015
...
... and 3 more events
22 Jul 2014
Current accounting period extended from 31 August 2014 to 31 December 2014
24 Apr 2014
Registration of charge 086526990001
20 Mar 2014
Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN England on 20 March 2014
09 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
15 Aug 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted