Imeg Limited STOCKPORT


Founded in 2003, Imeg, classified under reg no. 04963039 is an active company. Currently registered at 211/213 Higher Hillgate SK1 3RB, Stockport the company has been in the business for twenty one years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Paul D., appointed on 22 September 2008. In addition, a secretary was appointed - Beryl E., appointed on 18 August 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imeg Limited Address / Contact

Office Address 211/213 Higher Hillgate
Town Stockport
Post code SK1 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04963039
Date of Incorporation Thu, 13th Nov 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Beryl E.

Position: Secretary

Appointed: 18 August 2014

Paul D.

Position: Director

Appointed: 22 September 2008

Simon S.

Position: Director

Appointed: 22 July 2020

Resigned: 21 August 2023

Guy B.

Position: Director

Appointed: 01 September 2011

Resigned: 01 October 2012

Gillian R.

Position: Secretary

Appointed: 01 October 2008

Resigned: 18 August 2014

David E.

Position: Director

Appointed: 01 January 2008

Resigned: 15 June 2016

Achilleas C.

Position: Director

Appointed: 01 January 2008

Resigned: 30 September 2009

Alan B.

Position: Director

Appointed: 11 December 2003

Resigned: 01 October 2012

Philip M.

Position: Director

Appointed: 13 November 2003

Resigned: 05 March 2013

Raymond S.

Position: Secretary

Appointed: 13 November 2003

Resigned: 01 October 2008

Hani H.

Position: Director

Appointed: 13 November 2003

Resigned: 22 July 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Snow Consulting Ltd. from Stockport, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Snow Consulting Ltd.

211/213 Higher Hillgate, Stockport, Cheshire, SK1 3RB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02571263
Notified on 6 April 2016
Nature of 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 2014-12-312015-12-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth354 173191 560      
Balance Sheet
Cash Bank On Hand    1525884457 096
Current Assets354 173193 810 2 289135 756277 189228 671275 300
Debtors306 617172 8352 2892 289109 223276 601228 226268 204
Total Inventories    26 381   
Cash Bank In Hand17 001745      
Net Assets Liabilities Including Pension Asset Liability354 173191 560      
Stocks Inventory30 55520 230      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve354 172191 559      
Shareholder Funds354 173191 560      
Other
Amounts Owed By Group Undertakings  2 2892 2892 2892 2892 2092 159
Amounts Owed To Group Undertakings     185 818192 112181 803
Amounts Recoverable On Contracts     185 81897 123102 117
Average Number Employees During Period  21    
Creditors    131 766268 362218 541260 960
Net Current Assets Liabilities354 173191 560 2 2893 9908 82710 13014 340
Total Assets Less Current Liabilities354 173191 5602 2892 2893 9908 82710 13014 340
Trade Creditors Trade Payables    131 76682 54426 42979 157
Trade Debtors Trade Receivables    106 93488 494128 894163 928
Creditors Due Within One Year 2 250      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Mon, 21st Aug 2023
filed on: 22nd, August 2023
Free Download (1 page)

Company search

Advertisements