Irmscher (UK) Limited

General information

Name:

Irmscher (UK) Ltd

Office Address:

Palmerston House 814 Brighton Road CR8 2BR Purley

Number: 02088185

Incorporation date: 1987-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Irmscher (UK) Limited has been on the local market for thirty seven years. Registered with number 02088185 in the year 1987, the company is registered at Palmerston House, Purley CR8 2BR. This firm's SIC and NACE codes are 45310 which stands for Wholesale trade of motor vehicle parts and accessories. The company's most recent filed accounts documents cover the period up to 2022/12/31 and the latest confirmation statement was filed on 2023/03/31.

There seems to be one director at present leading the following business, specifically Guenther I. who's been performing the director's obligations for thirty seven years. Since June 1992 Gunter I., had been responsible for a variety of tasks within the business till the resignation in February 1996. Additionally another director, including Stephen T. gave up the position fourteen years ago. Another limited company has been appointed as one of the secretaries of this company: Palmerston Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 February 2014

Address: Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

Latest update: 22 February 2024

Guenther I.

Role: Director

Appointed: 23 July 2010

Latest update: 22 February 2024

People with significant control

Elfriede I. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Elfriede I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 June 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
37
Company Age

Similar companies nearby

Closest companies