IMAGE DISPLAYS UK LIMITED
Overview
Company Name | IMAGE DISPLAYS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04620949 |
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 IMAGE DISPLAYS UK LIMITED?
- Manufacture of other builders' carpentry and joinery (16230) / Manufacturing
Where is IMAGE DISPLAYS UK LIMITED located?
Registered Office Address | North Factory Clarkes Road LE18 2BH Wigston Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGE DISPLAYS UK LIMITED?
Company Name | From | Until |
---|---|---|
INSIGHT DISPLAYS UK LTD | Oct 07, 2003 | Oct 07, 2003 |
THE DISPLAY & DESIGN COMPANY LIMITED | Dec 18, 2002 | Dec 18, 2002 |
What are the latest accounts for IMAGE DISPLAYS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMAGE DISPLAYS UK LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for IMAGE DISPLAYS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Aaron Turnbull as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Termination of appointment of Michael Feehan as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Stephen Norton as a person with significant control on Jun 14, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Stephen Norton on Jun 14, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Susan Hall on Jun 13, 2024 | 1 pages | CH03 | ||
Change of details for Miss Susan Hall as a person with significant control on Jun 13, 2024 | 2 pages | PSC04 | ||
Appointment of Mr Michael Feehan as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Powney as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Aaron Turnbull as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 18, 2018 with updates | 5 pages | CS01 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Termination of appointment of Michael John Law as a director on Aug 30, 2018 | 1 pages | TM01 | ||
Who are the officers of IMAGE DISPLAYS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Susan | Secretary | Dorothy Avenue Glen Parva LE2 9JD Leicester 4 England | British | Secretary | 86683950003 | |||||
HALL, Susan | Director | Station Road LE9 6PU Broughton Astley 79 Leicestershire England | England | British | Secretary | 86683950006 | ||||
NORTON, Andrew Stephen | Director | Manor Close Claybrooke Magna LE17 5NS Lutterworth 1 England | England | British | Designer | 86683800007 | ||||
POWNEY, Christopher | Director | Huncote Road Narborough LE19 3GN Leicester 74 England | England | British | Production Manager | 321769580001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
FEEHAN, Michael | Director | Byron Street Earl Shilton LE9 7FA Leicester 28 England | England | British | Project Manager | 321769800001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
LAW, Michael John | Director | North Factory Clarkes Road LE18 2BH Wigston Leicester | England | British | Designer | 86683870002 | ||||
TURNBULL, Aaron | Director | Montgomery Road Earl Shilton LE9 7AT Leicester 37 England | England | British | Technical Design Manager | 321769280001 |
Who are the persons with significant control of IMAGE DISPLAYS UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Stephen Norton | Dec 18, 2016 | North Factory Clarkes Road LE18 2BH Wigston Leicester | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Susan Hall | Dec 18, 2016 | North Factory Clarkes Road LE18 2BH Wigston Leicester | No |
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