UKBizDB.co.uk

IMATEK LIMITED

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

This company is commonly known as Imatek Limited. The company was founded 26 years ago and was given the registration number 03557751. The firm's registered office is in HERTFORDSHIRE. You can find them at Unit F, Nup End Business Centre, Old Knebworth, Hertfordshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:IMATEK LIMITED
Company Number:03557751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1998
End of financial year:30 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit F, Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU

Secretary04 January 2006Active
18 The Ridgeway, Codicote, Hitchin, SG4 8YP

Director05 May 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary05 May 1998Active
18 The Ridgeway, Codicote, Hitchin, SG4 8YP

Secretary05 May 1998Active
5 Ludlow Way, Milking Bank, Dudley, DY1 2SU

Director05 May 1998Active
38, St Asaph Road, Great Sutton, Ellesmere Port, United Kingdom, CH66 2GP

Director01 July 2002Active
2, Bank Terrace, Hebden Bridge, HX7 6BU

Director02 January 2004Active
18 The Ridgeway, Codicote, Hitchin, SG4 8YP

Director02 April 2007Active

People with Significant Control

Mr Nicolas Clive Osborne
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Recovery House, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Thomas Sparks
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Recovery House, 15-17 Roebuck Road, Ilford, IG6 3TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-05Address

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

Download
2021-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Resolution

Resolution.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Officers

Change person secretary company with change date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.