Ethos Imaging Ltd NEWARK


Ethos Imaging started in year 1997 as Private Limited Company with registration number 03424008. The Ethos Imaging company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Newark at Unit 15 Halifax Court Fernwood Business Park. Postal code: NG24 3JP. Since Mon, 29th Apr 2002 Ethos Imaging Ltd is no longer carrying the name Scanspeed Equipment Maintenance.

The firm has one director. Nicholas S., appointed on 10 August 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan H. who worked with the the firm until 30 June 2011.

Ethos Imaging Ltd Address / Contact

Office Address Unit 15 Halifax Court Fernwood Business Park
Office Address2 Cross Lane
Town Newark
Post code NG24 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424008
Date of Incorporation Fri, 22nd Aug 1997
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Nicholas S.

Position: Director

Appointed: 10 August 2021

Ernie P.

Position: Director

Appointed: 24 June 2020

Resigned: 10 August 2021

Leila B.

Position: Director

Appointed: 10 May 2019

Resigned: 07 June 2021

Alan H.

Position: Secretary

Appointed: 01 November 1997

Resigned: 30 June 2011

Ernest P.

Position: Director

Appointed: 01 November 1997

Resigned: 29 November 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 01 November 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 August 1997

Resigned: 01 November 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is A8Mt Holdings Ltd from Newark, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ethos Imaging Eot Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ernest P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

A8mt Holdings Ltd

Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark, NG24 3JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 08718039
Notified on 1 August 2021
Nature of control: 75,01-100% shares

Ethos Imaging Eot Limited

18 Friern Barnet Road, London, N11 1NA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10575997
Notified on 23 February 2017
Ceased on 1 August 2021
Nature of control: 75,01-100% shares

Ernest P.

Notified on 6 April 2016
Ceased on 23 February 2017
Nature of control: 75,01-100% shares

Company previous names

Scanspeed Equipment Maintenance April 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-09-30
Net Worth1732 19129 44965 979114 488157 271      
Balance Sheet
Cash Bank On Hand     170 098109 16081 63845 15659 2201 917630
Current Assets97 183129 667113 363145 573238 191268 690202 337141 868140 335124 40372 27635 784
Debtors66 57891 66976 98699 138114 80187 09280 92754 10589 05463 18319 98835 154
Net Assets Liabilities        45 8129-28 813-31 579
Other Debtors     12 41512 97612 58911 61115 897706 
Property Plant Equipment     2 0223 4692 7471 700581161 
Total Inventories     11 50012 2506 1256 1252 00050 371 
Cash Bank In Hand15 25521 99821 12729 935113 390170 098      
Stocks Inventory15 35016 00015 25016 50010 00011 500      
Tangible Fixed Assets4 5134 0561 9892 5653 6742 022      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve1532 18929 44765 977114 486157 269      
Shareholder Funds1732 19129 44965 979114 488157 271      
Other
Accumulated Depreciation Impairment Property Plant Equipment     28 34730 53332 49733 77435 10135 52135 682
Amounts Owed By Related Parties           35 154
Amounts Owed To Related Parties          6 924 
Average Number Employees During Period      666654
Bank Borrowings          50 00042 821
Creditors     113 441135 64982 46696 22450 00050 00042 821
Increase From Depreciation Charge For Year Property Plant Equipment      2 1861 9641 2771 327420161
Net Current Assets Liabilities-4 49628 13527 46063 414110 814155 24966 68859 40244 11149 42721 02611 242
Other Creditors     14 33312 25212 79514 05011 1611 5333 000
Other Inventories          50 371 
Property Plant Equipment Gross Cost     30 36934 00235 24435 47435 68235 68235 682
Taxation Social Security Payable          20 9917 899
Total Assets Less Current Liabilities1732 19129 44965 979114 488157 27170 15862 15045 81250 00921 18711 242
Total Borrowings          50 00042 821
Trade Creditors Trade Payables     43 30182 41833 58253 40936 55221 80213 643
Trade Debtors Trade Receivables     74 67767 95141 51677 44347 28619 282 
Amount Specific Advance Or Credit Directors       32 4 270  
Amount Specific Advance Or Credit Made In Period Directors       32 4 270  
Amount Specific Advance Or Credit Repaid In Period Directors        32 4 270 
Creditors Due Within One Year101 679101 53285 90382 159127 377113 441      
Fixed Assets     2 0223 4702 7481 701582161 
Investments Fixed Assets      1111  
Investments In Group Undertakings      1111-1 
Number Shares Allotted 22222      
Other Taxation Social Security Payable     55 80740 97936 08928 76527 26320 991 
Par Value Share 11111      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 8961 4972 1252 984       
Tangible Fixed Assets Cost Or Valuation22 86723 76325 26027 38530 369       
Tangible Fixed Assets Depreciation18 35419 70723 27124 82026 69528 347      
Tangible Fixed Assets Depreciation Charged In Period 1 3533 5641 5491 8751 652      
Total Additions Including From Business Combinations Property Plant Equipment      3 6331 242230208  
Advances Credits Directors19 07617 91117 91117 911        
Advances Credits Repaid In Period Directors1611 165          
Amounts Owed To Group Undertakings          6 924 
Bank Borrowings Overdrafts         50 00050 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search