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..
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 | : |
|
Registered Address | : | Unit F, Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU | Secretary | 04 January 2006 | Active |
18 The Ridgeway, Codicote, Hitchin, SG4 8YP | Director | 05 May 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 05 May 1998 | Active |
18 The Ridgeway, Codicote, Hitchin, SG4 8YP | Secretary | 05 May 1998 | Active |
5 Ludlow Way, Milking Bank, Dudley, DY1 2SU | Director | 05 May 1998 | Active |
38, St Asaph Road, Great Sutton, Ellesmere Port, United Kingdom, CH66 2GP | Director | 01 July 2002 | Active |
2, Bank Terrace, Hebden Bridge, HX7 6BU | Director | 02 January 2004 | Active |
18 The Ridgeway, Codicote, Hitchin, SG4 8YP | Director | 02 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Officers | Change person secretary company with change date. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.