Warning: file_put_contents(c/365a694f519db695d6d8dfbd91da696d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7838422ee35031b3dafbd6283b344138.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Everything Imaging Limited, BA11 2RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVERYTHING IMAGING LIMITED

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

This company is commonly known as Everything Imaging Limited. The company was founded 19 years ago and was given the registration number 05287003. The firm's registered office is in FROME. You can find them at C/o B.o.a Accountancy Limited T/a Berkeley Hall D2, Southgate, Commerce Park, Frome, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:EVERYTHING IMAGING LIMITED
Company Number:05287003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 November 2004
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:C/o B.o.a Accountancy Limited T/a Berkeley Hall D2, Southgate, Commerce Park, Frome, England, BA11 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O B.O.A Accountancy Limited T/A Berkeley Hall, D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Secretary15 November 2004Active
C/O B.O.A Accountancy Limited T/A Berkeley Hall, D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Director24 May 2012Active
C/O B.O.A Accountancy Limited T/A Berkeley Hall, D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Director15 November 2004Active
27 Station Road, Backwell, BS48 3NW

Director15 November 2004Active

People with Significant Control

Mr Simon Richard John Leggett
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O B.O.A Accountancy Limited T/A Berkeley Hall, D2, Southgate, Frome, England, BA11 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Henry Dewerson
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:C/O B.O.A Accountancy Limited T/A Berkeley Hall, D2, Southgate, Frome, England, BA11 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Dewerson
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:C/O B.O.A Accountancy Limited T/A Berkeley Hall, D2, Southgate, Frome, England, BA11 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-22Dissolution

Dissolution application strike off company.

Download
2020-06-20Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Address

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

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person secretary company with change date.

Download
2014-09-18Capital

Capital allotment shares.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Gazette

Gazette filings brought up to date.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.