Ingram Image Limited NANTWICH


Ingram Image started in year 1994 as Private Limited Company with registration number 02949455. The Ingram Image company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Nantwich at 31 Wellington Road. Postal code: CW5 7ED. Since 2010-02-01 Ingram Image Limited is no longer carrying the name Superstock.

There is a single director in the company at the moment - Louis I., appointed on 30 January 2009. In addition, a secretary was appointed - Louis I., appointed on 30 January 2009. 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.

Ingram Image Limited Address / Contact

Office Address 31 Wellington Road
Town Nantwich
Post code CW5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949455
Date of Incorporation Fri, 15th Jul 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Louis I.

Position: Director

Appointed: 30 January 2009

Louis I.

Position: Secretary

Appointed: 30 January 2009

Vitantonio C.

Position: Director

Appointed: 25 November 2008

Resigned: 30 January 2009

John F.

Position: Director

Appointed: 30 September 2008

Resigned: 25 November 2008

Raymond C.

Position: Director

Appointed: 15 August 2008

Resigned: 30 January 2009

Susan C.

Position: Director

Appointed: 19 June 2006

Resigned: 30 September 2008

Thomas C.

Position: Director

Appointed: 19 June 2006

Resigned: 15 August 2008

Susan C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 30 September 2008

Thomas B.

Position: Director

Appointed: 15 February 2005

Resigned: 19 June 2006

Haim A.

Position: Director

Appointed: 15 February 2005

Resigned: 25 May 2006

Kai C.

Position: Director

Appointed: 20 October 2002

Resigned: 15 February 2005

Ian L.

Position: Secretary

Appointed: 23 August 2002

Resigned: 26 May 2005

Kai C.

Position: Secretary

Appointed: 01 March 2002

Resigned: 23 August 2002

Elizabeth H.

Position: Secretary

Appointed: 04 July 1996

Resigned: 01 March 2002

George H.

Position: Director

Appointed: 24 April 1995

Resigned: 04 July 1996

William B.

Position: Director

Appointed: 24 April 1995

Resigned: 20 October 2002

Mark T.

Position: Director

Appointed: 15 July 1994

Resigned: 24 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1994

Resigned: 15 July 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 July 1994

Resigned: 15 July 1994

Charles A.

Position: Secretary

Appointed: 15 July 1994

Resigned: 04 July 1996

Charles A.

Position: Director

Appointed: 15 July 1994

Resigned: 24 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 July 1994

Resigned: 15 July 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Ingram Image Holdings Limited from Nantwich, United Kingdom. The abovementioned PSC is categorised as "a company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ingram Image Holdings Limited

31 Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered Companies House
Registration number 06774789
Notified on 9 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Superstock February 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 356 5371 753 477      
Balance Sheet
Cash Bank On Hand  1 171 1451 335 4251 874 6871 917 5672 627 4072 489 311
Current Assets2 142 0242 560 7853 128 4153 478 9673 913 9314 365 0974 886 2625 185 550
Debtors1 219 3191 908 8611 957 2702 143 5422 039 2442 447 5302 258 8552 696 239
Other Debtors  1 898 0502 039 5231 967 7082 373 9232 214 3582 620 494
Property Plant Equipment  15 82014 65314 30516 45813 98913 835
Cash Bank In Hand911 711651 924      
Stocks Inventory10 994       
Tangible Fixed Assets19 46518 265      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 294 0371 690 977      
Shareholder Funds1 356 5371 753 477      
Other
Accumulated Depreciation Impairment Property Plant Equipment  44 97847 95250 32352 58555 05457 779
Average Number Employees During Period    13121111
Bank Borrowings Overdrafts    126126126 
Creditors  860 839806 246757 724784 445802 429797 740
Increase From Depreciation Charge For Year Property Plant Equipment   2 9742 3712 2622 4692 725
Net Current Assets Liabilities1 337 0721 735 2122 267 5762 672 7213 156 2073 580 6524 083 8334 387 810
Number Shares Issued Fully Paid   100    
Other Creditors  673 416615 910623 128587 779624 316673 897
Other Taxation Social Security Payable  114 34690 35668 35185 117105 45368 888
Par Value Share 1 1    
Property Plant Equipment Gross Cost  60 79762 60564 62869 04369 04371 614
Total Additions Including From Business Combinations Property Plant Equipment   1 8082 0234 415 2 571
Total Assets Less Current Liabilities1 356 5371 753 4772 283 3962 687 3743 170 5123 597 1104 097 8224 401 645
Trade Creditors Trade Payables  73 07799 98066 119111 42372 53454 955
Trade Debtors Trade Receivables  59 220104 01971 53673 60744 49775 745
Creditors Due Within One Year804 952825 573      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Share Premium Account62 40062 400      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements