Company number 03032336
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address 7 BURNSIDE BUSINESS PARK, BURNSIDE ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3UX
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 80
. The most likely internet sites of IMAGE ON FOOD LIMITED are www.imageonfood.co.uk, and www.image-on-food.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eleven months. Image On Food Limited is a Private Limited Company.
The company registration number is 03032336. Image On Food Limited has been working since 13 March 1995.
The present status of the company is Active. The registered address of Image On Food Limited is 7 Burnside Business Park Burnside Road Market Drayton Shropshire Tf9 3ux. The company`s financial liabilities are £203.26k. It is £124.83k against last year. And the total assets are £431.31k, which is £179.05k against last year. HALL, Sarah Elizabeth is a Secretary of the company. HALL, Sarah Elizabeth is a Director of the company. HOPCROFT, Tim Roy is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director MERRICK, Raymond has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".
image on food Key Finiance
LIABILITIES
£203.26k
+159%
CASH
n/a
TOTAL ASSETS
£431.31k
+70%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 March 1995
Appointed Date: 13 March 1995
Director
MERRICK, Raymond
Resigned: 25 August 2004
Appointed Date: 10 January 1997
69 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 March 1995
Appointed Date: 13 March 1995
Persons With Significant Control
Mrs Sarah Elizabeth Hall
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Roy Hopcroft
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IMAGE ON FOOD LIMITED Events
21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 58 more events
14 Aug 1995
Registered office changed on 14/08/95 from: 72 shropshire street market drayton shropshire TF9 3DG
04 Apr 1995
New secretary appointed;director resigned;new director appointed
04 Apr 1995
Secretary resigned;new director appointed
04 Apr 1995
Registered office changed on 04/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER