IMAGE OUTERWEAR LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7EA

Company number 04060937
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address KAPREKAR, 2ND FLOOR, 94 NEW WALK, LEICESTER, LE1 7EA
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IMAGE OUTERWEAR LIMITED are www.imageouterwear.co.uk, and www.image-outerwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Image Outerwear Limited is a Private Limited Company. The company registration number is 04060937. Image Outerwear Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Image Outerwear Limited is Kaprekar 2nd Floor 94 New Walk Leicester Le1 7ea. The company`s financial liabilities are £306.26k. It is £53.2k against last year. . JARMAN, Ishak Musa is a Secretary of the company. JARMAN, Adam Musa is a Director of the company. JARMAN, Ishak Musa is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


image outerwear Key Finiance

LIABILITIES £306.26k
+21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JARMAN, Ishak Musa
Appointed Date: 29 August 2000

Director
JARMAN, Adam Musa
Appointed Date: 29 August 2000
60 years old

Director
JARMAN, Ishak Musa
Appointed Date: 04 July 2001
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Adam Musa Jarman
Notified on: 28 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ishak Musa Jarman
Notified on: 28 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE OUTERWEAR LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 May 2016
11 Oct 2016
Confirmation statement made on 29 August 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
12 Sep 2000
New secretary appointed
12 Sep 2000
New director appointed
12 Sep 2000
Director resigned
12 Sep 2000
Secretary resigned
29 Aug 2000
Incorporation

IMAGE OUTERWEAR LIMITED Charges

12 March 2012
Legal charge
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 broughton lane and parking spaces t/no. GM567181 by…
26 November 2002
Charge of deposit
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £60,000 credited to the account…
21 May 2001
Mortgage debenture
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…