Images Textiles Limited CHESTERFIELD


Founded in 2005, Images Textiles, classified under reg no. 05414782 is an active company. Currently registered at Images Studio S40 1SU, Chesterfield the company has been in the business for nineteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Gemma H. and Michelle W.. In addition one secretary - Michelle W. - is with the firm. Currenlty, the company lists one former director, whose name is Lisa M. and who left the the company on 17 February 2012. In addition, there is one former secretary - Lisa M. who worked with the the company until 17 May 2006.

Images Textiles Limited Address / Contact

Office Address Images Studio
Office Address2 Markham Road
Town Chesterfield
Post code S40 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05414782
Date of Incorporation Tue, 5th Apr 2005
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Gemma H.

Position: Director

Appointed: 10 December 2015

Michelle W.

Position: Secretary

Appointed: 17 May 2006

Michelle W.

Position: Director

Appointed: 05 April 2005

Lisa M.

Position: Secretary

Appointed: 05 April 2005

Resigned: 17 May 2006

Lisa M.

Position: Director

Appointed: 05 April 2005

Resigned: 17 February 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Michelle W. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michelle W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand769244 328
Current Assets271 556270 832344 549
Debtors215 560224 016256 245
Net Assets Liabilities197 994190 915257 814
Other Debtors3 2376941 374
Property Plant Equipment25 34616 2448 809
Total Inventories55 92046 72443 976
Other
Accumulated Depreciation Impairment Property Plant Equipment116 467125 752133 647
Amounts Owed By Related Parties203 760218 760251 760
Average Number Employees During Period 128
Bank Borrowings Overdrafts54 93350 00040 000
Corporation Tax Payable 16517 578
Corporation Tax Recoverable3 135  
Creditors98 90850 00040 000
Dividends Paid10 000  
Increase From Depreciation Charge For Year Property Plant Equipment 9 2857 895
Net Current Assets Liabilities172 648224 671289 005
Other Creditors25 08726 00013 104
Other Taxation Social Security Payable3 3873 7483 454
Profit Loss-19 623-7 079 
Property Plant Equipment Gross Cost141 813141 996142 456
Total Additions Including From Business Combinations Property Plant Equipment 183460
Total Assets Less Current Liabilities197 994240 915297 814
Trade Creditors Trade Payables15 5013 14511 408
Trade Debtors Trade Receivables5 4284 5623 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements