I.C.G. VISUAL IMAGING LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 3NR

Company number 04171545
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 78 MAYLANDS ROAD, BEDHAMPTON, HAVANT, HAMPSHIRE, PO9 3NR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
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 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of I.C.G. VISUAL IMAGING LIMITED are www.icgvisualimaging.co.uk, and www.i-c-g-visual-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. I C G Visual Imaging Limited is a Private Limited Company. The company registration number is 04171545. I C G Visual Imaging Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of I C G Visual Imaging Limited is 78 Maylands Road Bedhampton Havant Hampshire Po9 3nr. The company`s financial liabilities are £44.3k. It is £2.25k against last year. The cash in hand is £4.53k. It is £-0.96k against last year. And the total assets are £6.53k, which is £-2.43k against last year. GRAY, Karen Elizabeth is a Secretary of the company. GRAY, Ian Charles is a Director of the company. GRAY, Karen Elizabeth is a Director of the company. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Printing n.e.c.".


i.c.g. visual imaging Key Finiance

LIABILITIES £44.3k
+5%
CASH £4.53k
-18%
TOTAL ASSETS £6.53k
-28%
All Financial Figures

Current Directors

Secretary
GRAY, Karen Elizabeth
Appointed Date: 08 March 2001

Director
GRAY, Ian Charles
Appointed Date: 08 March 2001
73 years old

Director
GRAY, Karen Elizabeth
Appointed Date: 08 March 2001
70 years old

Resigned Directors

Secretary
STARTCO LIMITED
Resigned: 08 March 2001
Appointed Date: 02 March 2001

Director
NEWCO LIMITED
Resigned: 08 March 2001
Appointed Date: 02 March 2001

I.C.G. VISUAL IMAGING LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
21 Mar 2001
Ad 08/03/01--------- £ si 1@1=1 £ ic 1/2
16 Mar 2001
Registered office changed on 16/03/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
16 Mar 2001
Director resigned
16 Mar 2001
Secretary resigned
02 Mar 2001
Incorporation