98 Station Road
Sidcup
Kent
DA15 7BY
Director Name | Mr John Anthony Barnes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Jamie Donnelly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Rodney Michael Silke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Dean John Barnes |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | John Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Dean Morris |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2013(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Keith Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Scott Strutton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Griffon Close Eaglestone Milton Keynes MK6 5BG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tracy Jane Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Kevin Wright |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2005) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Olron Crescent Bexleyheath Kent DA6 8JY |
Director Name | Mr Terry Hussey |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Birch Crescent Holtwood Aylesford ME20 7QE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | imperialductwork.co.uk |
---|
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Imperial Ductwork Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,251,512 |
Net Worth | £2,823,728 |
Cash | £1,561,871 |
Current Liabilities | £4,260,240 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
18 March 2021 | Delivered on: 23 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2014 | Delivered on: 7 March 2014 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 January 2021 | Full accounts made up to 31 July 2020 (24 pages) |
---|---|
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 July 2020 | Notification of Anthony O'connell as a person with significant control on 18 June 2018 (2 pages) |
7 April 2020 | Full accounts made up to 31 July 2019 (23 pages) |
11 March 2020 | Director's details changed for Anthony O Connell on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Dean Morris on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for John Smith on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Keith Barclay on 10 March 2020 (2 pages) |
10 March 2020 | Secretary's details changed for Tracy Jane Farmer on 10 March 2020 (1 page) |
10 March 2020 | Director's details changed for John Anthony Barnes on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Rodney Michael Silke on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Dean John Barnes on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Jamie Donnelly on 10 March 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 July 2018 (23 pages) |
6 February 2019 | Appointment of Mr Terry Hussey as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Scott Strutton as a director on 1 February 2019 (2 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mr Dean Morris on 11 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Anthony O Connell on 11 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Dean John Barnes on 11 July 2018 (2 pages) |
18 July 2018 | Director's details changed for John Smith on 11 July 2018 (2 pages) |
1 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
22 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 May 2017 | Director's details changed for John Anthony Barnes on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for John Anthony Barnes on 8 May 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 July 2016 (21 pages) |
20 December 2016 | Full accounts made up to 31 July 2016 (21 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 January 2016 | Accounts for a medium company made up to 31 July 2015 (17 pages) |
22 January 2016 | Accounts for a medium company made up to 31 July 2015 (17 pages) |
15 December 2015 | Director's details changed for Anthony O Connell on 14 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Anthony O Connell on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for John Smith on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Rodney Michael Silke on 14 December 2014 (2 pages) |
14 December 2015 | Secretary's details changed for Tracy Jane Farmer on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Keith Barclay on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for John Smith on 14 December 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Tracy Jane Farmer on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for John Anthony Barnes on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Dean John Barnes on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Dean John Barnes on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Dean Morris on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Rodney Michael Silke on 14 December 2014 (2 pages) |
14 December 2015 | Director's details changed for Jamie Donnelly on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Jamie Donnelly on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Keith Barclay on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for John Anthony Barnes on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Dean Morris on 14 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Anthony O Connell on 1 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Anthony O Connell on 1 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Anthony O Connell on 1 December 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Tracy Jane Farmer on 1 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Tracy Jane Farmer on 1 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Tracy Jane Farmer on 1 December 2015 (1 page) |
21 October 2015 | Satisfaction of charge 034026130001 in full (1 page) |
21 October 2015 | Satisfaction of charge 034026130001 in full (1 page) |
10 August 2015 | Appointment of Keith Barclay as a director on 6 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Keith Barclay as a director on 6 July 2015 (2 pages) |
10 August 2015 | Appointment of Keith Barclay as a director on 6 July 2015 (2 pages) |
21 January 2015 | Accounts for a medium company made up to 31 July 2014 (16 pages) |
21 January 2015 | Accounts for a medium company made up to 31 July 2014 (16 pages) |
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Secretary's details changed for Tracey Jane Farmer on 11 July 2014 (1 page) |
18 August 2014 | Secretary's details changed for Tracey Jane Farmer on 11 July 2014 (1 page) |
7 March 2014 | Registration of charge 034026130001 (5 pages) |
7 March 2014 | Registration of charge 034026130001 (5 pages) |
8 November 2013 | Accounts for a medium company made up to 31 July 2013 (16 pages) |
8 November 2013 | Accounts for a medium company made up to 31 July 2013 (16 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 January 2013 | Appointment of Mr Dean Morris as a director (2 pages) |
2 January 2013 | Appointment of Mr Dean Morris as a director (2 pages) |
20 November 2012 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
20 November 2012 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
21 December 2011 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Director's details changed for Rodney Michael Silke on 11 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Rodney Michael Silke on 11 July 2011 (2 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Cancellation of shares. Statement of capital on 7 July 2011
|
7 July 2011 | Cancellation of shares. Statement of capital on 7 July 2011
|
7 July 2011 | Cancellation of shares. Statement of capital on 7 July 2011
|
7 July 2011 | Purchase of own shares. (3 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
20 January 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
20 January 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
5 January 2011 | Director's details changed for John Smith on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for John Smith on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for John Smith on 5 January 2011 (2 pages) |
21 December 2010 | Appointment of John Smith as a director (2 pages) |
21 December 2010 | Appointment of John Smith as a director (2 pages) |
20 July 2010 | Director's details changed for Anthony O Connell on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony O Connell on 11 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for John Anthony Barnes on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for John Anthony Barnes on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean John Barnes on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jamie Donnelly on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean John Barnes on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jamie Donnelly on 11 July 2010 (2 pages) |
25 January 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
25 January 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
20 July 2009 | Director's change of particulars / jamie donnelly / 11/07/2009 (1 page) |
20 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
20 July 2009 | Director's change of particulars / jamie donnelly / 11/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / tracey farmer / 11/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / tracey farmer / 11/07/2009 (1 page) |
26 March 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
26 March 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
4 February 2009 | Director appointed rodney michael silke (1 page) |
4 February 2009 | Director appointed rodney michael silke (1 page) |
3 February 2009 | Director appointed dean john barnes (1 page) |
3 February 2009 | Director appointed dean john barnes (1 page) |
22 July 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
22 July 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
21 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
21 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members
|
15 August 2006 | Return made up to 11/07/06; full list of members
|
21 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 September 2005 | Return made up to 11/07/05; full list of members
|
16 September 2005 | Return made up to 11/07/05; full list of members
|
25 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members
|
9 August 2004 | Return made up to 11/07/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
12 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: manor place albert road braintree essex CM7 3JE (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: manor place albert road braintree essex CM7 3JE (1 page) |
3 September 2003 | Return made up to 11/07/03; full list of members; amend (8 pages) |
3 September 2003 | Ad 31/07/02--------- £ si 20@1 (2 pages) |
3 September 2003 | Return made up to 11/07/03; full list of members; amend (8 pages) |
3 September 2003 | Ad 31/07/02--------- £ si 20@1 (2 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members
|
11 July 2003 | Return made up to 11/07/03; full list of members
|
25 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 July 2002 | Return made up to 11/07/02; full list of members
|
10 July 2002 | Return made up to 11/07/02; full list of members
|
9 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 July 2001 | Return made up to 11/07/01; full list of members
|
11 July 2001 | Return made up to 11/07/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: baverstock house 112 south street braintree essex CM7 3QQ (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: baverstock house 112 south street braintree essex CM7 3QQ (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 December 1998 | Ad 10/12/98--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
22 December 1998 | Ad 10/12/98--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
14 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
11 January 1998 | Ad 11/12/97--------- £ si 55@1=55 £ ic 25/80 (2 pages) |
11 January 1998 | Ad 11/12/97--------- £ si 55@1=55 £ ic 25/80 (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Ad 21/07/97--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
30 July 1997 | Ad 21/07/97--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
11 July 1997 | Incorporation (18 pages) |
11 July 1997 | Incorporation (18 pages) |