IMAGE KEY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5WY

Company number 04551942
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address UNIT 4 EASTER PARK, AXIAL WAY, COLCHESTER, ESSEX, CO4 5WY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of IMAGE KEY LIMITED are www.imagekey.co.uk, and www.image-key.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Image Key Limited is a Private Limited Company. The company registration number is 04551942. Image Key Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Image Key Limited is Unit 4 Easter Park Axial Way Colchester Essex Co4 5wy. The company`s financial liabilities are £1164.54k. It is £0k against last year. The cash in hand is £0.3k. It is £0k against last year. And the total assets are £230.05k, which is £0k against last year. CURRELL, Kimberley is a Secretary of the company. CURRELL, Kimberley is a Director of the company. CURRELL, Mark Robert is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


image key Key Finiance

LIABILITIES £1164.54k
CASH £0.3k
TOTAL ASSETS £230.05k
All Financial Figures

Current Directors

Secretary
CURRELL, Kimberley
Appointed Date: 11 October 2002

Director
CURRELL, Kimberley
Appointed Date: 11 October 2002
63 years old

Director
CURRELL, Mark Robert
Appointed Date: 11 October 2002
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 October 2002
Appointed Date: 02 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Mr Currell Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMAGE KEY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

28 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
23 Oct 2002
Director resigned
23 Oct 2002
Secretary resigned
23 Oct 2002
New director appointed
23 Oct 2002
New secretary appointed;new director appointed
02 Oct 2002
Incorporation

IMAGE KEY LIMITED Charges

1 June 2012
Legal charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of thorpe road kirby cross t/no…
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a land lying to the…