UKBizDB.co.uk

IMAGING SERVICES (GB) LIMITED

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

This company is commonly known as Imaging Services (gb) Limited. The company was founded 26 years ago and was given the registration number 03483768. The firm's registered office is in CANNOCK. You can find them at Unit 13 Littleton Business Par, Littleton Drive, Cannock, Staffordshire. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:IMAGING SERVICES (GB) LIMITED
Company Number:03483768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Unit 13 Littleton Business Par, Littleton Drive, Cannock, Staffordshire, WS12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Gwendoline Way, Walsall Wood, Walsall, WS9 9RG

Secretary19 December 1997Active
37, Gwendoline Way, Walsall Wood, Walsall, England, WS9 9RG

Director01 October 2018Active
37 Gwendoline Way, Walsall Wood, Walsall, WS9 9RG

Director19 December 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 December 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 December 1997Active
40 Rosewood Park, Cheslyn Hay, Walsall, WS6 7HD

Director19 December 1997Active

People with Significant Control

Mrs Deborah Jayne Jones
Notified on:01 December 2023
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:37, Gwendoline Way, Walsall, England, WS9 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Gordon Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:37, Gwendoline Way, Walsall, England, WS9 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2014-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.