Image Printing Company Limited ALFRETON


Image Printing Company started in year 1993 as Private Limited Company with registration number 02849032. The Image Printing Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Alfreton at Unit A Azalea Close. Postal code: DE55 4QX. Since 1999-09-15 Image Printing Company Limited is no longer carrying the name Genesis Corporate Identity.

The company has one director. Mark L., appointed on 1 September 1999. There are currently no secretaries appointed. At the moment 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.

Image Printing Company Limited Address / Contact

Office Address Unit A Azalea Close
Office Address2 Clover Nook Industrial Park, Somercotes
Town Alfreton
Post code DE55 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849032
Date of Incorporation Sat, 28th Aug 1993
Industry Printing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Mark L.

Position: Director

Appointed: 01 September 1999

Philip H.

Position: Director

Appointed: 21 September 2010

Resigned: 31 March 2014

Philip H.

Position: Secretary

Appointed: 16 April 2010

Resigned: 31 March 2014

Dennis B.

Position: Secretary

Appointed: 01 October 2002

Resigned: 16 April 2010

Philip H.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2002

Philip H.

Position: Secretary

Appointed: 01 September 1999

Resigned: 30 September 2002

John M.

Position: Director

Appointed: 28 August 1993

Resigned: 31 October 1994

Lesley G.

Position: Nominee Director

Appointed: 28 August 1993

Resigned: 28 August 1993

Dennis B.

Position: Secretary

Appointed: 28 August 1993

Resigned: 01 September 1999

Caroline L.

Position: Director

Appointed: 28 August 1993

Resigned: 23 December 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 28 August 1993

Resigned: 28 August 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Mark L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genesis Corporate Identity September 15, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements