UKBizDB.co.uk

ELECTRONIC IMAGING SOLUTIONS LIMITED

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

This company is commonly known as Electronic Imaging Solutions Limited. The company was founded 43 years ago and was given the registration number 01544542. The firm's registered office is in CHERTSEY. You can find them at Abbey Cloisters, Abbey Green, Chertsey, Surrey. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ELECTRONIC IMAGING SOLUTIONS LIMITED
Company Number:01544542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 February 1981
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Abbey Cloisters, Abbey Green, Chertsey, Surrey, KT16 8RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Oldean Close, Reading, RG31 5QA

Secretary30 October 2006Active
Abbey Cloisters, Abbey Green, Chertsey, KT16 8RB

Director31 March 2020Active
131 Cambridge Drive, Ipswich, IP2 9UN

Secretary16 October 1998Active
29 Sanway Close, Byfleet, West Byfleet, KT14 7SP

Secretary27 June 2000Active
84 Brookfield Road, Ipswich, IP1 4EN

Secretary-Active
95b, Gordon Road, Ealing, W5 2AL

Secretary03 December 1998Active
31 Tychbourne Drive, Guildford, GU4 7DH

Secretary09 August 2002Active
45 Tudor Gardens, London, W3 0DT

Secretary11 August 2006Active
The Limes, Falkenham, Ipswich, IP10 0QY

Director-Active
29 Sanway Close, Byfleet, West Byfleet, KT14 7SP

Director03 December 1998Active
Greenways, Altwood Close, Maidenhead, SL6 4PP

Director01 December 1999Active
30 The Glebe, Lavendon, MK46 4HY

Director03 December 1998Active
84 Brookfield Road, Ipswich, IP1 4EN

Director-Active
12 Grays Orchard, Kirton, Ipswich, IP10 0RE

Director-Active
Hilary, New Road Tower Hill, Chipperfield, WD4 9LL

Director19 January 1999Active
Lady Wells, Savernake, Marlborough, SN8 3AY

Director26 January 2006Active
31 Tychbourne Drive, Guildford, GU4 7DH

Director09 August 2002Active

People with Significant Control

Toshiba Tec Uk Imaging Systems Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey Cloisters, Abbey Green, Chertsey, England, KT16 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-12Dissolution

Dissolution application strike off company.

Download
2021-04-21Capital

Capital statement capital company with date currency figure.

Download
2021-04-21Resolution

Resolution.

Download
2021-01-20Insolvency

Legacy.

Download
2021-01-05Gazette

Gazette filings brought up to date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.