UKBizDB.co.uk

IMAGE PRINTING COMPANY LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX

Director01 September 1999Active
9 Hayfield Close, Wingerworth, Chesterfield, S42 6QF

Secretary01 October 2002Active
9 Hayfield Close, Wingerworth, Chesterfield, S42 6QF

Secretary28 August 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 August 1993Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX

Secretary16 April 2010Active
10 Westfield Gardens, Brampton, Chesterfield, S40 3SN

Secretary01 September 1999Active
Lovatt House, Church Lane, Mayfield, DE6 2JS

Director28 August 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 August 1993Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX

Director21 September 2010Active
10 Westfield Gardens, Brampton, Chesterfield, S40 3SN

Director01 September 1999Active
67 Main Street, Alrewas, Burton On Trent, DE13 7AE

Director28 August 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Change person director company with change date.

Download
2016-10-08Accounts

Accounts with accounts type group.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type group.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Change person director company with change date.

Download
2015-05-29Mortgage

Mortgage satisfy charge full.

Download
2014-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-01Accounts

Accounts with accounts type group.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.