About

Registered Number: 08032840
Date of Incorporation: 17/04/2012 (12 years ago)
Company Status: Active
Registered Address: Royle Imperial Limited, 70 Commercial Square, Leicester, LE2 7SR,

 

Having been setup in 2012, Royle Imperial Ltd are based in Leicester, it's status at Companies House is "Active". We do not know the number of employees at Royle Imperial Ltd. The current directors of the organisation are Birah, Harjinder Singh, Peal, Bernard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRAH, Harjinder Singh 17 April 2012 25 October 2019 1
PEAL, Bernard John 17 August 2012 03 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AA01 - Change of accounting reference date 04 March 2020
CS01 - N/A 28 February 2020
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
AD01 - Change of registered office address 05 November 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
PSC02 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 January 2019
PSC04 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 January 2018
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 26 April 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 19 April 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 18 August 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 05 January 2013
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
SH01 - Return of Allotment of shares 01 May 2012
TM01 - Termination of appointment of director 19 April 2012
NEWINC - New incorporation documents 17 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.