THE IMP CLUB LIMITED - BANBURY


Company Profile Company Filings

Overview

THE IMP CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BANBURY ENGLAND and has the status: Active.
THE IMP CLUB LIMITED was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452604. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

THE IMP CLUB LIMITED - BANBURY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

15 APOLLO PARK IRONSTONE LANE
BANBURY
OXON
OX15 6AY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM MICHAEL TOWNSEND Nov 1964 British Director 2018-10-01 CURRENT
MRS KAREN CLAYDON Secretary 2022-06-25 CURRENT
JOHN ARTHUR ROSS Feb 1965 British Director 2023-09-24 CURRENT
MR PHILIP GRAHAM SMITH Oct 1960 Welsh Director 2019-09-29 CURRENT
MR JAMES PAUL HENDERSON Feb 1976 British Director 2015-10-11 UNTIL 2018-10-01 RESIGNED
MRS LINDA MARIE WELLBELOVE British Director 1997-10-20 UNTIL 2000-07-01 RESIGNED
MR IAN MARTYN GOODWIN-REEVES Secretary 2017-10-08 UNTIL 2018-04-17 RESIGNED
RICHARD JAMES MOSS Jun 1944 Secretary 1997-10-20 UNTIL 2002-10-20 RESIGNED
MS LINDA WITKOWSKI Secretary 2019-09-29 UNTIL 2022-06-20 RESIGNED
ASHBURTON REGISTRARS LIMITED Nominee Secretary 1997-10-20 UNTIL 1997-10-20 RESIGNED
JAMES ALEXANDER FRASER Jan 1966 British Director 2006-09-24 UNTIL 2009-10-11 RESIGNED
JOHN HUGH SIMISTER Oct 1954 British Director 2018-11-18 UNTIL 2019-04-24 RESIGNED
STEVEN POTZ RAYNER Jan 1970 British Director 2003-06-28 UNTIL 2006-09-24 RESIGNED
MR ALAN WILLIAM MORCOMBE Aug 1952 British Director 2018-11-18 UNTIL 2019-09-29 RESIGNED
RICHARD JAMES MOSS Jun 1944 Director 1997-10-20 UNTIL 2001-07-24 RESIGNED
MRS GILLIAN EDITH BRENTON HILL Jul 1948 British Director 2017-10-08 UNTIL 2018-10-14 RESIGNED
REGINALD GEORGE HALL Aug 1943 Director 2001-07-24 UNTIL 2009-10-11 RESIGNED
MR ROY TREVOR BLUNT Aug 1948 British Director 2021-10-03 UNTIL 2023-09-23 RESIGNED
MR COLIN FOSTER Aug 1958 British Director 2009-10-11 UNTIL 2017-10-08 RESIGNED
MRS KAREN BARBARA FITZGERALD May 1980 British Director 2018-10-01 UNTIL 2019-04-17 RESIGNED
MR RICHARD ANDREW CLAYDON Nov 1964 English Director 2020-02-23 UNTIL 2020-11-26 RESIGNED
SIMON JAMES BENOY May 1958 British Director 2000-07-01 UNTIL 2017-10-08 RESIGNED
GRAHAM NEIL BEDDOE Feb 1966 British Director 1997-10-20 UNTIL 2003-06-29 RESIGNED
MR GRAHAM PETER ANDERSON Dec 1956 British Director 2009-10-11 UNTIL 2015-10-11 RESIGNED
REGINALD GEORGE HALL Aug 1943 Secretary 2002-10-20 UNTIL 2010-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Arthur Ross 2023-09-24 2/1965 Banbury   Oxon Significant influence or control as firm
Mr Roy Trevor Blunt 2021-10-14 - 2023-09-24 8/1948 Banbury   Oxon Significant influence or control
Mr Graham Michael Townsend 2018-10-01 - 2021-10-14 11/1964 Richmond   Significant influence or control
Mrs Karen Barbara Fitzgerald 2018-10-01 - 2019-04-17 5/1980 Sutton   Significant influence or control
Mrs Gillian Edith Brenton Hill 2017-10-08 - 2018-10-14 7/1948 Richmond   Significant influence or control
Mr Ian Martyn Goodwin-Reeves 2017-09-08 - 2018-04-17 6/1957 Crawley   Significant influence or control
Mr James Paul Henderson 2016-10-09 - 2018-10-01 2/1976 Crawley   Significant influence or control
Mr Colin Foster 2016-10-09 - 2017-10-08 8/1958 Swanley   Kent Significant influence or control
Mr Simon James Benoy 2016-10-09 - 2017-10-08 5/1958 Swanley   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSTON GORSE ESTATE (SUSSEX) LIMITED LITTLEHAMPTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
TIMEWEAVE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MICROSKILL (SERVICES) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
DATAWEST COMPUTER SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TIMEWEAVE GAMING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OPENBET RETAIL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
TELECTRONICS SYSTEMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THE HILLMAN OWNERS CLUB ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SYMTEC UK LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
TIMEWEAVE RETAIL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GREAT BRITISH RACING LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE AMBROSE MOTOR COMPANY LIMITED CONEYHURST Dissolved... TOTAL EXEMPTION SMALL 45112 - Sale of used cars and light motor vehicles
BRITISH HORSERACING DATABASE LIMITED LONDON ENGLAND Active FULL 93199 - Other sports activities
AMBROSE CONSULTANCY LIMITED LITTLEHAMPTON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
SIGMA SAFETY LIMITED AYLESBURY ENGLAND Dissolved... MICRO ENTITY 84240 - Public order and safety activities
LESLEY SMITH CONSULTANCY LIMITED NEWPORT UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RSD COMMUNICATIONS LTD STIRLING SCOTLAND Active MICRO ENTITY 26120 - Manufacture of loaded electronic boards
NX12 LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
The Imp Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-05 31-01-2023 £207,903 equity
The Imp Club Limited - Accounts to registrar (filleted) - small 18.2 2022-08-06 31-01-2022 £201,451 equity
The Imp Club Limited - Accounts to registrar (filleted) - small 18.2 2021-08-03 31-01-2021 £190,562 equity
The Imp Club Limited - Accounts to registrar (filleted) - small 18.2 2020-08-05 31-01-2020 £172,645 equity
The Imp Club Limited - Accounts to registrar (filleted) - small 18.2 2019-06-18 31-01-2019 £163,748 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MYRIAD TECHNOLOGIES LIMITED WROXTON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HADLAND MANNING BULLOCK & PARTNERS LTD OXFORDSHIRE Active MICRO ENTITY 74902 - Quantity surveying activities
GIANT LEAP EVENT MANAGEMENT LIMITED BANBURY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PCC TRAFFIC INFORMATION CONSULTANCY LIMITED BANBURY ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
GIANT LEAP PROPERTY LIMITED BANBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PCCTIC HOLDINGS LIMITED BANBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
HMBP HOLDINGS LIMITED BANBURY Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
PROSSER INVESTMENTS LIMITED BANBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
G2 PROPERTY GROUP LIMITED BANBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
APOLLO SERVICING & REPAIRS LIMITED BANBURY ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles