Company NameIMB Painting Limited
DirectorVasile Ciobotaru
Company StatusActive
Company Number08547942
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous NamesIBM Painting Ltd and 08547942 Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Vasile Ciobotaru
Date of BirthOctober 1951 (Born 72 years ago)
NationalityRomanian
StatusCurrent
Appointed01 May 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651 Honeypot Lane
Stanmore
HA7 1JE
Director NameMr Ilie Aurel Buzincu
Date of BirthNovember 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed29 May 2013(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address895 Honeypot Lane
Stanmore
Middlesex
HA7 1AR

Location

Registered AddressRadial House, Unit 110, 1st Floor
3 -5 Ripple Road
Barking
IG11 7NF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Ilie Aurel Buzincu
100.00%
Ordinary

Financials

Year2014
Net Worth£4,755
Cash£508
Current Liabilities£24,323

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
17 August 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
14 August 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 November 2019Cessation of Ilie Aurel Buzincu as a person with significant control on 9 November 2019 (1 page)
11 November 2019Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Radial House, Unit 110, 1st Floor 3 -5 Ripple Road Barking IG11 7NF on 11 November 2019 (1 page)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 May 2017Appointment of Mr Vasile Ciobotaru as a director on 1 May 2017 (2 pages)
20 May 2017Termination of appointment of Ilie Aurel Buzincu as a director on 1 May 2017 (1 page)
20 May 2017Termination of appointment of Ilie Aurel Buzincu as a director on 1 May 2017 (1 page)
20 May 2017Appointment of Mr Vasile Ciobotaru as a director on 1 May 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Company name changed 08547942 LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
24 February 2015Company name changed 08547942 LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
24 February 2015Director's details changed for Mr Ilie Aurel Buzincu on 20 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Ilie Aurel Buzincu on 20 February 2015 (2 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
7 May 2014Company name changed ibm painting LTD\certificate issued on 07/05/14
  • CONDIR ‐
(2 pages)
7 May 2014Company name changed ibm painting LTD\certificate issued on 07/05/14
  • CONDIR ‐
(2 pages)
11 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 February 2014 (2 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)