This company is commonly known as Imagineer Development Uk Cic. The company was founded 11 years ago and was given the registration number 08243143. The firm's registered office is in SOWERBY BRIDGE. You can find them at Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | IMAGINEER DEVELOPMENT UK CIC |
---|---|---|
Company Number | : | 08243143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG | Director | 19 October 2020 | Active |
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG | Director | 03 April 2019 | Active |
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG | Director | 08 October 2012 | Active |
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG | Director | 01 November 2013 | Active |
36, Gibbet Street, Halifax, England, HX1 5BA | Director | 12 November 2012 | Active |
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG | Director | 03 April 2019 | Active |
36, Gibbet Street, Halifax, HX1 5BA | Director | 03 April 2019 | Active |
36, Gibbet Street, Halifax, HX1 5BA | Director | 12 October 2016 | Active |
36, Gibbet Street, Halifax, HX1 5BA | Director | 10 June 2015 | Active |
Elsie Whiteley Innovation Centre, 1 Hopwood Lane, Halifax, United Kingdom, HX1 5ER | Director | 12 November 2012 | Active |
36, Gibbet Street, Halifax, England, HX1 5BA | Director | 19 February 2013 | Active |
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG | Director | 03 April 2019 | Active |
Mr Nicholas Peter Beanland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Gibbet Street, Halifax, England, HX1 5BA |
Nature of control | : |
|
Ms Nichola Dean | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Gibbet Street, Halifax, England, HX1 5BA |
Nature of control | : |
|
Ms Elizabeth Anne Leach | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Gibbet Street, Halifax, England, HX1 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.