UKBizDB.co.uk

IMAGEXPS LIMITED

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

This company is commonly known as Imagexps Limited. The company was founded 37 years ago and was given the registration number 02026069. The firm's registered office is in HULL. You can find them at Grange Park Lane, Willerby, Hull, East Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IMAGEXPS LIMITED
Company Number:02026069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1986
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, Hull, East Yorkshire, HU10 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Park Lane, Willerby, Hull, HU10 6EB

Secretary14 July 2022Active
Grange Park Lane, Willerby, Hull, HU10 6EB

Director05 October 2018Active
Grange Park Lane, Willerby, Hull, HU10 6EB

Director11 June 2021Active
51 Chalky Road, Portslade, Brighton, BN41 2WF

Director20 May 2002Active
72 Buckingham Road, Brighton, BN1 3RJ

Secretary-Active
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE

Secretary26 January 2005Active
Grange Park Lane, Willerby, Hull, HU10 6EB

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

Secretary11 June 2021Active
Haytor St Nicolas Avenue, Cranleigh, GU6 7AQ

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

Director26 January 2005Active
Old School House, South Street, Falmer, BN1 1PQ

Director-Active
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE

Director26 January 2005Active
Grange Park Lane, Willerby, Hull, HU10 6EB

Director01 January 2020Active
White Lodge, 85a Buckingham Road, Shoreham-By-Sea, BN43 5UD

Director24 September 1996Active
Holmwood House, Firwood Rise, Heathfield, TN21 8LX

Director25 April 1997Active
8 Adelaide Crescent, Hove, BN3 2JE

Director-Active
5 Goldstone Way, Hove, BN3 7PA

Director01 August 2000Active

People with Significant Control

Ms Helen Louise Birkin
Notified on:10 December 2021
Status:Active
Date of birth:June 1971
Nationality:British
Address:Grange Park Lane, Hull, 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:28 September 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Grange Park Lane, Hull, HU10 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2022-10-12Confirmation statement

Confirmation statement with no 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
2022-01-05Persons 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
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-06-11Officers

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
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.