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..
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 | : |
|
Registered Address | : | Grange Park Lane, Willerby, Hull, East Yorkshire, HU10 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grange Park Lane, Willerby, Hull, HU10 6EB | Secretary | 14 July 2022 | Active |
Grange Park Lane, Willerby, Hull, HU10 6EB | Director | 05 October 2018 | Active |
Grange Park Lane, Willerby, Hull, HU10 6EB | Director | 11 June 2021 | Active |
51 Chalky Road, Portslade, Brighton, BN41 2WF | Director | 20 May 2002 | Active |
72 Buckingham Road, Brighton, BN1 3RJ | Secretary | - | Active |
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE | Secretary | 26 January 2005 | Active |
Grange Park Lane, Willerby, Hull, HU10 6EB | Secretary | 17 July 2018 | Active |
Grange Park Lane, Willerby, Hull, HU10 6EB | Secretary | 11 June 2021 | Active |
Haytor St Nicolas Avenue, Cranleigh, GU6 7AQ | Director | - | Active |
Langtry Lodge 1 Mill Lane West, Cave Road, Brough, HU15 1HG | Director | 26 January 2005 | Active |
Old School House, South Street, Falmer, BN1 1PQ | Director | - | Active |
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE | Director | 26 January 2005 | Active |
Grange Park Lane, Willerby, Hull, HU10 6EB | Director | 01 January 2020 | Active |
White Lodge, 85a Buckingham Road, Shoreham-By-Sea, BN43 5UD | Director | 24 September 1996 | Active |
Holmwood House, Firwood Rise, Heathfield, TN21 8LX | Director | 25 April 1997 | Active |
8 Adelaide Crescent, Hove, BN3 2JE | Director | - | Active |
5 Goldstone Way, Hove, BN3 7PA | Director | 01 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-07-14 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.