SLIM IMAGES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6LR

Company number 01914344
Status Active
Incorporation Date 16 May 1985
Company Type Private Limited Company
Address 9 COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SLIM IMAGES LIMITED are www.slimimages.co.uk, and www.slim-images.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and five months. Slim Images Limited is a Private Limited Company. The company registration number is 01914344. Slim Images Limited has been working since 16 May 1985. The present status of the company is Active. The registered address of Slim Images Limited is 9 Commerce Road Lynchwood Peterborough Cambridgeshire Pe2 6lr. The company`s financial liabilities are £498.31k. It is £133.13k against last year. The cash in hand is £597.76k. It is £166.17k against last year. And the total assets are £746.06k, which is £169.82k against last year. ABBOTT, Amanda Louise is a Secretary of the company. ABBOTT, Philip Reuben is a Director of the company. MACKEY, Andrew Charles is a Director of the company. Secretary ABBOTT, Philip Reuben has been resigned. Director HOXTER, Jean Susan has been resigned. Director JOHNSON, Geoffrey Wa has been resigned. The company operates in "Other service activities n.e.c.".


slim images Key Finiance

LIABILITIES £498.31k
+36%
CASH £597.76k
+38%
TOTAL ASSETS £746.06k
+29%
All Financial Figures

Current Directors

Secretary
ABBOTT, Amanda Louise
Appointed Date: 12 March 2001

Director

Director
MACKEY, Andrew Charles
Appointed Date: 12 March 2001
56 years old

Resigned Directors

Secretary
ABBOTT, Philip Reuben
Resigned: 12 March 2001

Director
HOXTER, Jean Susan
Resigned: 08 January 2001
70 years old

Director
JOHNSON, Geoffrey Wa
Resigned: 08 January 2001
79 years old

Persons With Significant Control

Mr Philip Reuben Abbott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SLIM IMAGES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 October 2016
02 Jan 2017
Confirmation statement made on 28 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 70 more events
07 Dec 1988
Secretary resigned

24 Oct 1988
Registered office changed on 24/10/88 from: icc house 81 city road london EC1Y 1BD

04 May 1988
Return made up to 04/01/88; full list of members

25 Feb 1987
Accounts for a dormant company made up to 31 October 1986

05 Jan 1987
Return made up to 08/12/86; full list of members