YOUR IMAGE LIMITED
SURREY TRANSFER PAPER COMPANY LIMITED

Hellopages » Greater London » Sutton » SM6 0LH

Company number 03004656
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address 7-11 WOODCOTE ROAD, WALLINGTON, SURREY, SM6 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of YOUR IMAGE LIMITED are www.yourimage.co.uk, and www.your-image.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Your Image Limited is a Private Limited Company. The company registration number is 03004656. Your Image Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Your Image Limited is 7 11 Woodcote Road Wallington Surrey Sm6 0lh. The company`s financial liabilities are £35.17k. It is £-14.17k against last year. The cash in hand is £38.33k. It is £-4.71k against last year. And the total assets are £172.32k, which is £-19.37k against last year. MCEVOY, John Richard is a Secretary of the company. HALE, Laurie Paul is a Director of the company. MCEVOY, John Richard is a Director of the company. SOUTH, Peter Robert is a Director of the company. Secretary BUCHAN, Andrew James has been resigned. Secretary PRENDEGAST, Dominic has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRENDERGAST, Margot Anne has been resigned. Director PRENDERGAST, Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


your image Key Finiance

LIABILITIES £35.17k
-29%
CASH £38.33k
-11%
TOTAL ASSETS £172.32k
-11%
All Financial Figures

Current Directors

Secretary
MCEVOY, John Richard
Appointed Date: 23 March 2001

Director
HALE, Laurie Paul
Appointed Date: 13 November 2000
59 years old

Director
MCEVOY, John Richard
Appointed Date: 23 August 2004
71 years old

Director
SOUTH, Peter Robert
Appointed Date: 01 April 2000
70 years old

Resigned Directors

Secretary
BUCHAN, Andrew James
Resigned: 23 March 2001
Appointed Date: 13 November 2000

Secretary
PRENDEGAST, Dominic
Resigned: 13 November 2000
Appointed Date: 22 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
PRENDERGAST, Margot Anne
Resigned: 13 November 2000
Appointed Date: 22 December 1994
65 years old

Director
PRENDERGAST, Martin
Resigned: 13 November 2000
Appointed Date: 22 December 1994
72 years old

Persons With Significant Control

The H.S. Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUR IMAGE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 22 December 2016 with updates
11 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Director's details changed for John Richard Mcevoy on 17 October 2014
...
... and 64 more events
17 Jan 1996
Return made up to 22/12/95; full list of members
17 Jan 1995
Ad 06/01/95--------- £ si 998@1=998 £ ic 2/1000

17 Jan 1995
Accounting reference date notified as 31/12

05 Jan 1995
Secretary resigned

22 Dec 1994
Incorporation

YOUR IMAGE LIMITED Charges

21 December 2011
Legal assignment
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 20 March 2002
Status: Satisfied on 27 March 2007
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all specified debts being any book…