Congleton
Cheshire
CW12 1ET
Director Name | Mrs Judith Mitchell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldbank 65 Park Lane Congleton Cheshire CW12 3DD |
Director Name | Mr Gordon Arnold Mitchell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Mrs Judith Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldbank 65 Park Lane Congleton Cheshire CW12 3DD |
Website | www.imag.co.uk/ |
---|---|
Telephone | 01260 278810 |
Telephone region | Congleton |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
76 at £1 | Judith Mitchell 76.00% Ordinary |
---|---|
24 at £1 | Steven Gordon Mitchell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,924 |
Cash | £197 |
Current Liabilities | £109,796 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
14 May 2002 | Delivered on: 21 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 November 1996 | Delivered on: 6 December 1996 Satisfied on: 1 March 2002 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
2 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
6 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
3 March 2022 | Company name changed imag LIMITED\certificate issued on 03/03/22
|
3 March 2022 | Change of name notice (2 pages) |
13 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
20 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
6 April 2021 | Termination of appointment of Gordon Arnold Mitchell as a director on 29 March 2021 (1 page) |
6 April 2021 | Cessation of Gordon Arnold Mitchell as a person with significant control on 29 March 2021 (1 page) |
6 April 2021 | Cessation of Judith Mitchell as a person with significant control on 29 March 2021 (1 page) |
6 April 2021 | Notification of Steven Gordon Mitchell as a person with significant control on 29 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Gordon Arnold Mitchell on 9 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from 1 Fountain Street Congleton Cheshire CW12 4BE to Bank House Market Square Congleton Cheshire CW12 1ET on 9 March 2021 (1 page) |
9 March 2021 | Director's details changed for Mr Steven Gordon Mitchell on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mrs Judith Mitchell as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 March 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
16 June 2020 | Notification of Judith Mitchell as a person with significant control on 6 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
6 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
23 October 2018 | Director's details changed for Mr Steven Gordon Mitchell on 11 June 2014 (2 pages) |
23 October 2018 | Director's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (2 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
30 October 2017 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages) |
30 October 2017 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
9 September 2014 | Termination of appointment of Judith Mitchell as a secretary on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Judith Mitchell as a secretary on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Judith Mitchell as a secretary on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Judith Mitchell as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Judith Mitchell as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Judith Mitchell as a director on 4 September 2014 (1 page) |
12 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Registered office address changed from 5/7 Mill Street Congleton Cheshire CW12 1AB on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 5/7 Mill Street Congleton Cheshire CW12 1AB on 22 March 2010 (2 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Gordon Arnold Mitchell on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Gordon Mitchell on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Judith Mitchell on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Gordon Mitchell on 17 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Judith Mitchell on 17 November 2009 (1 page) |
19 November 2009 | Director's details changed for Judith Mitchell on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Mrs Judith Mitchell on 17 November 2009 (1 page) |
19 November 2009 | Director's details changed for Gordon Arnold Mitchell on 17 November 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2009 | Return made up to 30/10/08; full list of members (10 pages) |
14 January 2009 | Return made up to 30/10/08; full list of members (10 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of register of members (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2003 | Return made up to 05/11/03; full list of members
|
2 December 2003 | Return made up to 05/11/03; full list of members
|
31 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
30 October 2002 | Return made up to 05/11/02; full list of members (7 pages) |
30 October 2002 | Return made up to 05/11/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2002 | Return made up to 05/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 05/11/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 February 2001 | Return made up to 05/11/00; full list of members (6 pages) |
23 February 2001 | Return made up to 05/11/00; full list of members (6 pages) |
1 February 2001 | Ad 15/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2001 | Ad 15/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
17 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 April 1995 (15 pages) |
13 October 1995 | Accounts for a small company made up to 30 April 1995 (15 pages) |