UKBizDB.co.uk

IMAGIN INTERNATIONAL LIMITED

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

This company is commonly known as Imagin International Limited. The company was founded 64 years ago and was given the registration number 00636727. The firm's registered office is in MILTON KEYNES. You can find them at K2 Kents Hill Business Park, Timbold Drive, Milton Keynes, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:IMAGIN INTERNATIONAL LIMITED
Company Number:00636727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:K2 Kents Hill Business Park, Timbold Drive, Milton Keynes, United Kingdom, MK7 6TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director05 January 2023Active
K2, Kents Hill Business Park, Timbold Drive, Milton Keynes, United Kingdom, MK7 6TT

Director-Active
Unit 21, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director01 September 2017Active
18 Lancot Avenue, Dunstable, LU6 2AW

Secretary-Active
31 Bedford Road, Houghton Regis, LU5 6JR

Secretary09 February 2007Active
18 Lancot Avenue, Dunstable, LU6 2AW

Director-Active
18 Lancot Avenue, Dunstable, LU6 2AW

Director-Active
Hillside Cottage, 31 Bedford Road, Houghton Regis, LU5 6JR

Director-Active
Woodcraft Lodge Church Road, Stoke Hammond, Milton Keynes, United Kingdom, MK17 9BP

Director01 September 2017Active
Unit 21, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director01 September 2017Active

People with Significant Control

Mr Terry Hibbert
Notified on:02 September 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Unit 21, Chartmoor Road, Leighton Buzzard, England, LU7 4WG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen James Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Alison Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Resolution

Resolution.

Download
2021-03-01Capital

Capital variation of rights attached to shares.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Address

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

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.