UKBizDB.co.uk

IMAGEES LIMITED

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

This company is commonly known as Imagees Limited. The company was founded 28 years ago and was given the registration number 03165697. The firm's registered office is in STOKE ON TRENT. You can find them at The Stables, Hartshill Road, Hartshill, Stoke On Trent, Staffordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IMAGEES LIMITED
Company Number:03165697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18203 - Reproduction of computer media
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Stables, Hartshill Road, Hartshill, Stoke On Trent, Staffordshire, ST4 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Hartshill Road, Hartshill, Stoke On Trent, ST4 7PS

Director28 February 1996Active
2 Wayfield Grove, Harpfelds, ST4 6DB

Secretary28 February 1996Active
The Stables, Hartshill Road, Hartshill, Stoke On Trent, ST4 7PS

Secretary14 May 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 February 1996Active
2 Wayfield Grove, Harpfelds, ST4 6DB

Director28 February 1996Active
The Stables, Hartshill Road, Hartshill, Stoke On Trent, ST4 7PS

Director14 May 2004Active
52 Highfield Avenue, May Bank, Newcastle Under Lyme, ST5 0JQ

Director28 February 1997Active
83 Marina Drive, May Bank, Newcastle, ST5 0RR

Director20 February 2000Active
131 Long Lane, Aughton, L39 5BT

Director10 March 1996Active

People with Significant Control

Mr Roderick Daniels
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:22, Vicarage Crescent, Newcastle Under Lyme, England, ST5 1NJ
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 (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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-04-29Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Change account reference date company previous extended.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-22Accounts

Accounts with accounts type total exemption small.

Download
2013-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-01Officers

Termination director company with name.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.