You are here: bizstats.co.uk > a-z index > I list > IM list

Imv Imaging (UK) Ltd BELLSHILL


Imv Imaging (UK) started in year 1983 as Private Limited Company with registration number SC085981. The Imv Imaging (UK) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bellshill at Imaging House Phoenix Crescent. Postal code: ML4 3NJ. Since Wednesday 17th October 2018 Imv Imaging (UK) Ltd is no longer carrying the name Bcf Technology.

The company has 5 directors, namely Caralynne H., Lee M. and William W. and others. Of them, Alan P. has been with the company the longest, being appointed on 1 July 1997 and Caralynne H. has been with the company for the least time - from 11 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imv Imaging (UK) Ltd Address / Contact

Office Address Imaging House Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC085981
Date of Incorporation Thu, 15th Dec 1983
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 41 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Caralynne H.

Position: Director

Appointed: 11 July 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2017

Lee M.

Position: Director

Appointed: 01 September 2017

William W.

Position: Director

Appointed: 30 May 2008

Gavin M.

Position: Director

Appointed: 20 March 2002

Alan P.

Position: Director

Appointed: 01 July 1997

Alan P.

Position: Secretary

Appointed: 06 June 2014

Resigned: 19 December 2017

Ian W.

Position: Director

Appointed: 01 November 1999

Resigned: 25 May 2007

Eleanor S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 06 June 2014

Alexander M.

Position: Secretary

Appointed: 26 March 1999

Resigned: 31 March 1999

Judith B.

Position: Director

Appointed: 20 August 1993

Resigned: 26 March 1999

Judith B.

Position: Secretary

Appointed: 01 April 1991

Resigned: 26 March 1999

Brian F.

Position: Director

Appointed: 31 December 1988

Resigned: 26 March 1999

David T.

Position: Director

Appointed: 31 December 1988

Resigned: 10 June 1992

Allan C.

Position: Director

Appointed: 31 December 1988

Resigned: 10 June 1992

George B.

Position: Director

Appointed: 31 December 1988

Resigned: 26 March 1999

Susan F.

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 April 1991

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Imv Farm Holdings Limited from Bellshill, Scotland. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Imv Farm Holdings Limited

Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Companie House
Registration number Sc184117
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bcf Technology October 17, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, November 2023
Free Download (26 pages)

Company search

Advertisements