Company number 03630078
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 172 BLACKBERRY LANE FOUR OAKS, BIRMINGHAM, SUTTON COLDFIELD, WEST MIDLANDS, B74 4JR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74209 - Photographic activities not elsewhere classified, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
GBP 10
. The most likely internet sites of IMAGECARE TECHNICAL SERVICES LIMITED are www.imagecaretechnicalservices.co.uk, and www.imagecare-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Imagecare Technical Services Limited is a Private Limited Company.
The company registration number is 03630078. Imagecare Technical Services Limited has been working since 11 September 1998.
The present status of the company is Active. The registered address of Imagecare Technical Services Limited is 172 Blackberry Lane Four Oaks Birmingham Sutton Coldfield West Midlands B74 4jr. The company`s financial liabilities are £1.01k. It is £-3.47k against last year. The cash in hand is £20.34k. It is £3.16k against last year. And the total assets are £21.87k, which is £-6.51k against last year. SHELDON, Jacqueline is a Secretary of the company. SHELDON, Mark Robert is a Director of the company. SHELDON, Robert George is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other information technology service activities".
imagecare technical services Key Finiance
LIABILITIES
£1.01k
-78%
CASH
£20.34k
+18%
TOTAL ASSETS
£21.87k
-23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998
Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998
Persons With Significant Control
IMAGECARE TECHNICAL SERVICES LIMITED Events
05 Oct 2016
Confirmation statement made on 11 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
28 Sep 2015
Director's details changed for Mr Mark Robert Sheldon on 28 September 2015
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
07 Oct 1998
New secretary appointed
07 Oct 1998
Registered office changed on 07/10/98 from: 152 city road london EC1V 2NX
23 Sep 1998
Secretary resigned
23 Sep 1998
Director resigned
11 Sep 1998
Incorporation