Cheshunt
Herts
EN8 9UD
Director Name | Mr James Dwight |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Factory 4 Delamare Road Cheshunt Herts EN8 9UD |
Director Name | Mr John Stephen Dwight |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Factory 4 Delamare Road Cheshunt Herts EN8 9UD |
Director Name | Mr James Davey |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(53 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Factory 4 Delamare Road Cheshunt Herts EN8 9UD |
Secretary Name | Mr James Davey |
---|---|
Status | Current |
Appointed | 01 April 2018(53 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Factory 4 Delamare Road Cheshunt Herts EN8 9UD |
Director Name | Mr Kenneth Marden Baggott |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Saleman |
Country of Residence | England |
Correspondence Address | 139 Englands Lane Loughton Essex IG10 2QL |
Director Name | Mr Geoffrey Dwight |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Tall Trees Royston Hertfordshire SG8 7EG |
Secretary Name | Mr David Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 8 High Oak Road Ware Hertfordshire SG12 7PG |
Secretary Name | Mr Stephen Dwight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 April 2018) |
Role | Accountant |
Correspondence Address | Factory 4 Delamare Road Cheshunt Herts EN8 9UD |
Website | imperialengineering.co.uk |
---|---|
Telephone | 01992 634255 |
Telephone region | Lea Valley |
Registered Address | Artic House River Way Harlow CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Geoffrey Dwight 50.00% Ordinary |
---|---|
2k at £1 | Stephen Dwight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,104,298 |
Cash | £640,449 |
Current Liabilities | £750,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 November 2020 | Delivered on: 19 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 December 1983 | Delivered on: 15 December 1983 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts. Outstanding |
21 January 1972 | Delivered on: 4 February 1972 Persons entitled: Midland Bank Limited Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises in delamare road,cheshent,herts and floating charge undertaking and all property present and future including uncalled capital (see doc 15 for details). Outstanding |
19 November 2020 | Registration of charge 008310220003, created on 18 November 2020 (24 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 December 2019 | Cessation of Stephen Dwight as a person with significant control on 14 November 2019 (1 page) |
3 December 2019 | Notification of John Dwight as a person with significant control on 14 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Notification of Linda Dwight as a person with significant control on 9 October 2017 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 April 2018 | Appointment of Mr James Davey as a secretary on 1 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr James Davey as a director on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Stephen Dwight as a secretary on 1 April 2018 (1 page) |
3 April 2018 | Director's details changed for Mr Stephen Dwight on 1 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr John Stephen Dwight on 1 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr James Dwight on 1 April 2018 (2 pages) |
1 November 2017 | Appointment of Mr James Dwight as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr John Stephen Dwight as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr James Dwight as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr John Stephen Dwight as a director on 1 November 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
4 October 2017 | Cessation of Geoffrey Dwight as a person with significant control on 30 March 2017 (1 page) |
4 October 2017 | Cessation of Geoffrey Dwight as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Geoffrey Dwight as a director on 30 March 2017 (1 page) |
1 June 2017 | Termination of appointment of Geoffrey Dwight as a director on 30 March 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Termination of appointment of Kenneth Baggott as a director (1 page) |
5 October 2011 | Termination of appointment of Kenneth Baggott as a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 October 2009 | Secretary's details changed for Mr Stephen Dwight on 3 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Geoffrey Dwight on 3 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Kenneth Marden Baggott on 3 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Stephen Dwight on 3 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Stephen Dwight on 3 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Stephen Dwight on 3 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Geoffrey Dwight on 3 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Stephen Dwight on 3 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kenneth Marden Baggott on 3 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Stephen Dwight on 3 October 2009 (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Mr Geoffrey Dwight on 3 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kenneth Marden Baggott on 3 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members
|
11 October 2001 | Return made up to 03/10/01; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
9 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
14 December 1964 | Certificate of incorporation (1 page) |
14 December 1964 | Certificate of incorporation (1 page) |