UKBizDB.co.uk

IMAGINEER DEVELOPMENT UK CIC

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG

Director19 October 2020Active
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG

Director03 April 2019Active
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG

Director08 October 2012Active
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG

Director01 November 2013Active
36, Gibbet Street, Halifax, England, HX1 5BA

Director12 November 2012Active
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG

Director03 April 2019Active
36, Gibbet Street, Halifax, HX1 5BA

Director03 April 2019Active
36, Gibbet Street, Halifax, HX1 5BA

Director12 October 2016Active
36, Gibbet Street, Halifax, HX1 5BA

Director10 June 2015Active
Elsie Whiteley Innovation Centre, 1 Hopwood Lane, Halifax, United Kingdom, HX1 5ER

Director12 November 2012Active
36, Gibbet Street, Halifax, England, HX1 5BA

Director19 February 2013Active
Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, England, HX6 2QG

Director03 April 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Change person director company with change date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-10Address

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

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.