UKBizDB.co.uk

BUSINESS IMAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Image Limited. The company was founded 22 years ago and was given the registration number 04449855. The firm's registered office is in WEYBRIDGE. You can find them at 400 Dashwood Lang Road, , Weybridge, Surrey. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:BUSINESS IMAGE LIMITED
Company Number:04449855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:400 Dashwood Lang Road, Weybridge, Surrey, KT15 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodgetters, Shipley Road, Southwater, Horsham, England, RH13 9BQ

Director08 November 2023Active
Woodgetters, Shipley Road, Southwater, Horsham, England, RH13 9BQ

Director08 November 2023Active
Woodgetters, Shipley Road, Southwater, Horsham, Uk, RH13 9BQ

Director08 July 2011Active
Woodgetters, Shipley Road, Southwater, Horsham, England, RH13 9BQ

Director21 June 2022Active
15, Mayfield Road, Bognor Regis, England, PO21 5NA

Director10 October 2012Active
Coltsfoot Cottage, Sincox Lane, Shipley, Horsham, RH13 8PS

Secretary27 June 2002Active
Broomers House, Broomers Corner Saucelands Lane, Shipley, RH13 8PS

Secretary18 December 2006Active
12 Larks View, Billingshurst, RH14 9HJ

Secretary26 June 2006Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Nominee Secretary29 May 2002Active
Coltsfoot Cottage, Sincox Lane, Shipley, Horsham, RH13 8PS

Director27 June 2002Active
Broomers House, Broomers Corner Saucelands Lane, Shipley, RH13 8PS

Director27 June 2002Active
135 Elmbridge Avenue, Surbiton, KT5 9HE

Nominee Director29 May 2002Active
3, Wards Drive, Sarratt, Rickmansworth, England, WD3 6AE

Director08 July 2011Active
Woodgetters, Shipley Road Southwater, Horsham, RH13 9BQ

Corporate Director18 December 2006Active

People with Significant Control

Business Image Holdings Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Woodgetters, Shipley Road, Horsham, England, RH13 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Robert Rogers
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:United Kingdom
Country of residence:England
Address:Woodgetters, Shipley Road, Horsham, England, RH13 9BQ
Nature of control:
  • Significant influence or control
Mrs Tracey Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Woodgetters, Shipley Road, Horsham, England, RH13 9BQ
Nature of control:
  • Significant influence or control
Mr William Harold Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:400, Dashwood Lang Road, Weybridge, KT15 2HJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.