BUSINESS IMAGE LIMITED
Overview
Company Name | BUSINESS IMAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04449855 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUSINESS IMAGE LIMITED?
- Manufacture of luggage, handbags and the like, saddlery and harness (15120) / Manufacturing
Where is BUSINESS IMAGE LIMITED located?
Registered Office Address | Woodgetters Shipley Road Southwater RH13 9BQ Horsham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS IMAGE LIMITED?
Company Name | From | Until |
---|---|---|
MUNDAYS (724) LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for BUSINESS IMAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BUSINESS IMAGE LIMITED?
Last Confirmation Statement Made Up To | May 29, 2025 |
---|---|
Next Confirmation Statement Due | Jun 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2024 |
Overdue | No |
What are the latest filings for BUSINESS IMAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Director's details changed for Mr Sean Anthony Underwood on Feb 17, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 044498550002 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on May 29, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Appointment of Mr Ryan Jones as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Adam Rogers as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2023 with updates | 4 pages | CS01 | ||
Notification of Business Image Holdings Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC02 | ||
Cessation of Tracey Rogers as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Cessation of Derek Robert Rogers as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Termination of appointment of William Harold Price as a director on Nov 27, 2022 | 1 pages | TM01 | ||
Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to Woodgetters Shipley Road Southwater Horsham RH13 9BQ on Nov 15, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Tracey Rogers as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Cessation of William Harold Price as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Who are the officers of BUSINESS IMAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Ryan | Director | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | Scotland | British | Operations Director | 315712560001 | ||||
ROGERS, Adam | Director | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | United Kingdom | British | Commercial Director | 315712510001 | ||||
ROGERS, Derek Robert | Director | Shipley Road Southwater RH13 9BQ Horsham Woodgetters West Sussex Uk | United Kingdom | British | Director | 63550400001 | ||||
ROGERS, Tracey | Director | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | England | British | Company Director | 83395730002 | ||||
UNDERWOOD, Sean Anthony | Director | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | United Kingdom | United Kingdom | Sales Director | 57021610002 | ||||
MCDOUGALL, Christopher Ian Robin | Secretary | Coltsfoot Cottage Sincox Lane, Shipley RH13 8PS Horsham West Sussex | British | Director | 82922170002 | |||||
MCDOUGALL, Hamish Grant | Secretary | Broomers House Broomers Corner Saucelands Lane RH13 8PS Shipley West Sussex | British | 82922010003 | ||||||
MCDOUGALL, Laura | Secretary | 12 Larks View RH14 9HJ Billingshurst West Sussex | British | Secretary | 114186460001 | |||||
MUNDAYS COMPANY SECRETARIES LIMITED | Nominee Secretary | Crown House Church Road Claygate KT10 0LP Esher Surrey | 900010910001 | |||||||
MCDOUGALL, Christopher Ian Robin | Director | Coltsfoot Cottage Sincox Lane, Shipley RH13 8PS Horsham West Sussex | British | Director | 82922170002 | |||||
MCDOUGALL, Hamish Grant | Director | Broomers House Broomers Corner Saucelands Lane RH13 8PS Shipley West Sussex | United Kingdom | British | Director | 82922010003 | ||||
PALMER, Lorna Catherine | Nominee Director | 135 Elmbridge Avenue KT5 9HE Surbiton Surrey | British | 900010900001 | ||||||
PRICE, William Harold | Director | Wards Drive Sarratt WD3 6AE Rickmansworth 3 Hertfordshire England | England | British | Finance Director | 51585490002 | ||||
WOODGETTERS INDUSTRIES LLP | Director | Woodgetters Shipley Road Southwater RH13 9BQ Horsham West Sussex | 118382950001 |
Who are the persons with significant control of BUSINESS IMAGE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Business Image Holdings Limited | Apr 03, 2023 | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Derek Robert Rogers | Apr 06, 2016 | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | Yes | ||||
Nationality: United Kingdom Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Tracey Rogers | Apr 06, 2016 | Shipley Road Southwater RH13 9BQ Horsham Woodgetters England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr William Harold Price | Apr 06, 2016 | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0