UKBizDB.co.uk

INGRAM IMAGE LIMITED

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

This company is commonly known as Ingram Image Limited. The company was founded 29 years ago and was given the registration number 02949455. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INGRAM IMAGE LIMITED
Company Number:02949455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mainstone Court, Trumpet, Ledbury, United Kingdom, HR8 2RA

Secretary30 January 2009Active
Mainstone Court, Trumpet, Ledbury, United Kingdom, HR8 2RA

Director30 January 2009Active
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ

Secretary15 July 1994Active
12786 Fenwick Island Court W, Jacksonville, Usa,

Secretary01 March 2002Active
12786 Fenwick Island Ct W, Jacksonville, Usa,

Secretary26 May 2005Active
18 Crosby Road, Forest Gate, London, E7 9HU

Secretary04 July 1996Active
35 Regent Square, London, E3 3HQ

Secretary23 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 July 1994Active
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ

Director15 July 1994Active
176 Summerfield Drive, Ponte Vedra Beach, Usa,

Director15 February 2005Active
7660 Centurion Parkway, Jacksonville, Florida, Usa,

Director24 April 1995Active
105 Silver Glade, Chapel Hill, Usa,

Director15 February 2005Active
12786 Fenwick Island Court W, Jacksonville, Usa,

Director20 October 2002Active
12786 Fenwick Island Ct W, Jacksonville, Usa,

Director19 June 2006Active
Flat-6, 37 Stanlake Road, Shepherds Bush, London, W12 7HF

Director25 November 2008Active
11326, Chertsey Lane, Jacksonville, Usa, FL 32223

Director15 August 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 July 1994Active
5301 Rising Sun Ct, Jacksonville, Usa,

Director19 June 2006Active
650, W. Willow Street, Chicago, Usa, IL 60614

Director30 September 2008Active
Reconquista 575, 70a(1003), Buenos Aires, Argentina,

Director24 April 1995Active
Flat 2 80 Balham Park Road, London, SW12 8EA

Director15 July 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 July 1994Active

People with Significant Control

Ingram Image Holdings Limited
Notified on:09 July 2016
Status:Active
Country of residence:United Kingdom
Address:31, Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Officers

Change person secretary company with change date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Change person director company with change date.

Download
2014-08-11Officers

Change person secretary company with change date.

Download
2014-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.