Imagetotal Limited ASHBOURNE


Imagetotal started in year 1990 as Private Limited Company with registration number 02523431. The Imagetotal company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Ashbourne at 41 St. John Street. Postal code: DE6 1GP.

At present there are 2 directors in the the firm, namely Georgina M. and Leslie M.. In addition one secretary - Georgina M. - is with the company. At present there is 1 former director listed by the firm - Stephen M., who left the firm on 11 March 2014. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Imagetotal Limited Address / Contact

Office Address 41 St. John Street
Town Ashbourne
Post code DE6 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523431
Date of Incorporation Wed, 18th Jul 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Georgina M.

Position: Director

Appointed: 01 February 2016

Georgina M.

Position: Secretary

Appointed: 11 March 2014

Leslie M.

Position: Director

Appointed: 18 July 1991

Stephen M.

Position: Director

Appointed: 27 January 2009

Resigned: 11 March 2014

Stephen M.

Position: Secretary

Appointed: 19 July 2004

Resigned: 11 March 2014

Peter H.

Position: Secretary

Appointed: 18 July 1991

Resigned: 19 July 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Leslie M. This PSC and has 75,01-100% shares.

Leslie M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth366 378367 007380 890395 881       
Balance Sheet
Cash Bank In Hand45 20068 27795 601113 026       
Current Assets72 21291 289101 822119 328123 170125 040121 031116 713128 415143 609150 787
Debtors25 40221 7126 2216 302       
Stocks Inventory1 6101 300         
Tangible Fixed Assets321 368306 285305 342304 540       
Reserves/Capital
Called Up Share Capital514 000514 000514 000514 000       
Profit Loss Account Reserve-147 622-146 993-133 110-118 119       
Shareholder Funds366 378367 007380 890395 881       
Other
Average Number Employees During Period     222221
Creditors   27 98724 49023 74022 44828 60731 28233 28136 395
Creditors Due Within One Year27 20230 56726 27427 987       
Fixed Assets   296 748288 385279 904271 619263 409255 261247 167239 118
Net Current Assets Liabilities45 01060 72275 54891 34198 680101 30098 58388 10697 133110 328114 392
Number Shares Allotted 513 000513 000513 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid513 000514 000514 000514 000       
Tangible Fixed Assets Additions 572         
Tangible Fixed Assets Cost Or Valuation449 668413 820413 820        
Tangible Fixed Assets Depreciation128 300107 535108 478109 280       
Tangible Fixed Assets Depreciation Charged In Period 3 630 802       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 395         
Tangible Fixed Assets Disposals 36 420         
Total Assets Less Current Liabilities366 378367 007380 890395 881387 065381 204370 202351 515352 394357 495353 510
Value Shares Allotted514 000514 000514 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements