UKBizDB.co.uk

IMAGE COLOURPRINT LIMITED

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

This company is commonly known as Image Colourprint Limited. The company was founded 35 years ago and was given the registration number 02345127. The firm's registered office is in EAST YORKSHIRE. You can find them at Grange Park Lane, Willerby, East Yorkshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IMAGE COLOURPRINT LIMITED
Company Number:02345127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Grange Park Lane, Willerby, East Yorkshire, HU10 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Secretary14 July 2022Active
., North View, 56 West End, South Cave, HU15 2EY

Director09 August 2000Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Director11 June 2021Active
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE

Secretary-Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Secretary17 July 2018Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Secretary11 June 2021Active
The Old Rectory, Church Lane, Sproatley, Hull, HU11 4PR

Director-Active
Langtry Lodge 1 Mill Lane West, Cave Road, Brough, HU15 1HG

Director-Active
8 Bryan Mere, Bishop Burton, Hull, HU17 8QW

Director15 July 2004Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Director01 January 2020Active

People with Significant Control

Image Data Group Limited
Notified on:12 April 2024
Status:Active
Country of residence:England
Address:1, Grange Park Lane, Hull, England, HU10 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Helen Louise Birkin
Notified on:10 December 2021
Status:Active
Date of birth:June 2021
Nationality:British
Address:Grange Park Lane, East Yorkshire, HU10 6EB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Roger Edward Birkin
Notified on:08 February 2017
Status:Active
Date of birth:September 1941
Nationality:British
Address:Grange Park Lane, East Yorkshire, HU10 6EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.