Document Imaging Services Limited BROXBOURNE


Document Imaging Services started in year 2003 as Private Limited Company with registration number 04879170. The Document Imaging Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Broxbourne at Grenville House. Postal code: EN10 7DH.

Currently there are 2 directors in the the company, namely Gillian S. and Martin S.. In addition one secretary - Gillian S. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Document Imaging Services Limited Address / Contact

Office Address Grenville House
Office Address2 4 Grenville Avenue
Town Broxbourne
Post code EN10 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04879170
Date of Incorporation Wed, 27th Aug 2003
Industry Translation and interpretation activities
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 26th February
Company age 21 years old
Account next due date Sun, 26th Nov 2023 (171 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Gillian S.

Position: Director

Appointed: 11 December 2013

Martin S.

Position: Director

Appointed: 27 August 2003

Gillian S.

Position: Secretary

Appointed: 27 August 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 27 August 2003

Resigned: 27 August 2003

Lesley G.

Position: Nominee Director

Appointed: 27 August 2003

Resigned: 27 August 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Martin S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gillian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian S.

Notified on 27 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand6 7678 4564 4289443 34917 5038 54410 697
Current Assets27 45019 49319 76110 00610 71328 78522 51936 627
Debtors20 4714 69313 8717 7136 16210 20313 11324 913
Property Plant Equipment12 4209 31316 16316 62215 31710 5437 908 
Total Inventories2126 3441 4621 3491 2021 0798621 017
Other
Accumulated Depreciation Impairment Property Plant Equipment50 24353 35058 73864 27969 38436 39639 03141 443
Average Number Employees During Period 2332222
Creditors38 61427 84334 76424 51723 91539 00328 69349 129
Increase From Depreciation Charge For Year Property Plant Equipment 3 1075 3885 5415 1053 8292 6352 412
Net Current Assets Liabilities-11 164-8 350-15 003-14 511-13 202-10 218-6 174-12 502
Other Creditors19 6769 831      
Other Taxation Social Security Payable9 5587 379      
Property Plant Equipment Gross Cost62 66362 66374 90180 90184 70146 93946 93949 118
Total Additions Including From Business Combinations Property Plant Equipment  12 2386 0003 800  2 179
Total Assets Less Current Liabilities1 2569631 1602 1112 1153251 734-4 827
Trade Creditors Trade Payables9 38010 633      
Trade Debtors Trade Receivables20 4714 693      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 817  
Disposals Property Plant Equipment     37 762  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 17th, November 2017
Free Download (9 pages)

Company search

Advertisements