Company NameImperial Ductwork Services Holdings Limited
Company StatusActive
Company Number08484366
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)
Previous NameTollers Corporate 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony O'Connell
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameRodney Michael Silke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameJohn Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months
RoleContracts Directors
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Dean John Barnes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMs Kiran Virk
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Castilian Street
Northampton
NN1 1JX
Director NameMiss Tracy Jane Farmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY

Contact

Websiteimperialductwork.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1John Smith
9.80%
Ordinary A
5.7k at £1Tracy Jane Farmer
28.05%
Ordinary
4.7k at £1Anthony O'connell
22.95%
Ordinary
4k at £1Dean John Barnes
19.60%
Ordinary A
4k at £1Rodney Michael Silke
19.60%
Ordinary A

Financials

Year2014
Turnover£18,251,512
Gross Profit£2,479,713
Net Worth£1,333,728
Cash£1,561,871
Current Liabilities£4,260,240

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Filing History

29 January 2021Full accounts made up to 31 July 2020 (19 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 31 July 2019 (19 pages)
10 March 2020Director's details changed for John Smith on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Anthony O'connell on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Rodney Michael Silke on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Dean John Barnes on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Ms Tracy Jane Farmer on 10 March 2020 (2 pages)
12 February 2020Notification of Idsh Limited as a person with significant control on 18 June 2018 (2 pages)
12 February 2020Cessation of Tracy Jane Farmer as a person with significant control on 18 June 2018 (1 page)
12 February 2020Change of details for Mr Anthony O'connell as a person with significant control on 18 June 2018 (2 pages)
29 April 2019Full accounts made up to 31 July 2018 (18 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
1 May 2018Group of companies' accounts made up to 31 July 2017 (26 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
23 April 2018Director's details changed for Dean John Barnes on 11 April 2018 (2 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 December 2016Group of companies' accounts made up to 31 July 2016 (25 pages)
20 December 2016Group of companies' accounts made up to 31 July 2016 (25 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,408
(8 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,408
(8 pages)
22 January 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
22 January 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
9 December 2015Director's details changed for Mr Anthony O'connell on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Ms Tracy Jane Farmer on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Anthony O'connell on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Anthony O'connell on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Ms Tracy Jane Farmer on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Ms Tracy Jane Farmer on 1 December 2015 (2 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,408
(8 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,408
(8 pages)
21 January 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
21 January 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
7 May 2014Director's details changed for Dean John Barnes on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Rodney Michael Silke on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Dean John Barnes on 11 April 2014 (2 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,408
(8 pages)
7 May 2014Director's details changed for Mr Anthony O'connell on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Ms Tracy Jane Farmer on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Rodney Michael Silke on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Ms Tracy Jane Farmer on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Anthony O'connell on 11 April 2014 (2 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,408
(8 pages)
7 May 2014Director's details changed for John Smith on 11 April 2014 (2 pages)
7 May 2014Director's details changed for John Smith on 11 April 2014 (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2013Appointment of Rodney Michael Silke as a director (3 pages)
29 May 2013Appointment of Rodney Michael Silke as a director (3 pages)
29 May 2013Appointment of John Smith as a director (3 pages)
29 May 2013Appointment of Dean John Barnes as a director (3 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 20,408.00
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 20,408.00
(4 pages)
29 May 2013Appointment of John Smith as a director (3 pages)
29 May 2013Appointment of Dean John Barnes as a director (3 pages)
21 May 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
21 May 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
19 April 2013Termination of appointment of Kiran Virk as a director (1 page)
19 April 2013Registered office address changed from 2 Castilian Street Northampton NN1 1JX England on 19 April 2013 (1 page)
19 April 2013Change of name notice (2 pages)
19 April 2013Registered office address changed from 2 Castilian Street Northampton NN1 1JX England on 19 April 2013 (1 page)
19 April 2013Company name changed tollers corporate 1 LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
(3 pages)
19 April 2013Termination of appointment of Kiran Virk as a director (1 page)
19 April 2013Company name changed tollers corporate 1 LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
(3 pages)
19 April 2013Change of name notice (2 pages)
12 April 2013Appointment of Ms Tracy Jane Farmer as a director (2 pages)
12 April 2013Appointment of Mr Anthony O'connell as a director (2 pages)
12 April 2013Appointment of Ms Tracy Jane Farmer as a director (2 pages)
12 April 2013Appointment of Mr Anthony O'connell as a director (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)