This company is commonly known as Image Printing Company Limited. The company was founded 30 years ago and was given the registration number 02849032. The firm's registered office is in ALFRETON. You can find them at Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | IMAGE PRINTING COMPANY LIMITED |
---|---|---|
Company Number | : | 02849032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX | Director | 01 September 1999 | Active |
9 Hayfield Close, Wingerworth, Chesterfield, S42 6QF | Secretary | 01 October 2002 | Active |
9 Hayfield Close, Wingerworth, Chesterfield, S42 6QF | Secretary | 28 August 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 28 August 1993 | Active |
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX | Secretary | 16 April 2010 | Active |
10 Westfield Gardens, Brampton, Chesterfield, S40 3SN | Secretary | 01 September 1999 | Active |
Lovatt House, Church Lane, Mayfield, DE6 2JS | Director | 28 August 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 28 August 1993 | Active |
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX | Director | 21 September 2010 | Active |
10 Westfield Gardens, Brampton, Chesterfield, S40 3SN | Director | 01 September 1999 | Active |
67 Main Street, Alrewas, Burton On Trent, DE13 7AE | Director | 28 August 1993 | Active |
Mr Mark John Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Unit A, Azalea Close, Alfreton, DE55 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2016-10-08 | Accounts | Accounts with accounts type group. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type group. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Officers | Change person director company with change date. | Download |
2015-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-01 | Accounts | Accounts with accounts type group. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.