Imaco Catering Supplies Limited LONDON


Imaco Catering Supplies started in year 2004 as Private Limited Company with registration number 05304197. The Imaco Catering Supplies company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Unit 2 College Fields Prince Georges Road. Postal code: SW19 2PT.

The firm has 2 directors, namely Joanna R., Dean B.. Of them, Dean B. has been with the company the longest, being appointed on 31 March 2017 and Joanna R. has been with the company for the least time - from 1 November 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the firm until 31 March 2017.

Imaco Catering Supplies Limited Address / Contact

Office Address Unit 2 College Fields Prince Georges Road
Office Address2 Wimbledon
Town London
Post code SW19 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05304197
Date of Incorporation Fri, 3rd Dec 2004
Industry Event catering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Joanna R.

Position: Director

Appointed: 01 November 2020

Dean B.

Position: Director

Appointed: 31 March 2017

Philip K.

Position: Director

Appointed: 03 December 2004

Resigned: 31 March 2017

Coinc Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2004

Resigned: 03 December 2004

Peter C.

Position: Director

Appointed: 03 December 2004

Resigned: 31 March 2017

Peter C.

Position: Secretary

Appointed: 03 December 2004

Resigned: 31 March 2017

Coinc Directors Limited

Position: Corporate Director

Appointed: 03 December 2004

Resigned: 03 December 2004

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats established, there is Dean B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Joanna R. This PSC owns 25-50% shares. Then there is Millers Group Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Dean B.

Notified on 30 November 2022
Nature of control: 25-50% shares

Joanna R.

Notified on 30 December 2022
Nature of control: 25-50% shares

Millers Group Limited

Hathaway House Popes Drive, Finchley, London, N3 1QF

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10044659
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Philip K.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 31 March 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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 65142 810       
Balance Sheet
Current Assets88 79879 47247 302201 487180 431196 698189 229227 426166 573
Net Assets Liabilities 42 8107 53011 42812 47613 39012 50232 887-26 857
Cash Bank In Hand60 79838 903       
Debtors26 72530 803       
Stocks Inventory1 2759 766       
Tangible Fixed Assets3 0702 303       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve44 55142 710       
Shareholder Funds44 65142 810       
Other
Version Production Software      2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal   15 1118 2509 1741 8001 4711 400
Average Number Employees During Period  1111111
Creditors 30 24539 772117 751118 077120 484107 431150 748171 701
Fixed Assets 2 303  1 6944 7272 5048478 838
Net Current Assets Liabilities41 58140 5077 53083 73662 35476 21481 79876 678-5 128
Provisions For Liabilities Balance Sheet Subtotal     29 123   
Total Assets Less Current Liabilities44 65142 8107 53083 73664 04880 94184 30277 5253 710
Creditors Due Within One Year47 21738 965       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (6 pages)

Company search