Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMG DISTRIBUTORS LIMITED
Company Information for

IMG DISTRIBUTORS LIMITED

UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET, FAZELEY, TAMWORTH, STAFFORDSHIRE, B78 3RW,
Company Registration Number
03138278
Private Limited Company
Active

Company Overview

About Img Distributors Ltd
IMG DISTRIBUTORS LIMITED was founded on 1995-12-15 and has its registered office in Tamworth. The organisation's status is listed as "Active". Img Distributors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMG DISTRIBUTORS LIMITED
 
Legal Registered Office
UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET
FAZELEY
TAMWORTH
STAFFORDSHIRE
B78 3RW
Other companies in B78
 
Filing Information
Company Number 03138278
Company ID Number 03138278
Date formed 1995-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB321487022  
Last Datalog update: 2023-12-05 17:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMG DISTRIBUTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMG DISTRIBUTORS LIMITED
The following companies were found which have the same name as IMG DISTRIBUTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMG DISTRIBUTORS LLC New Jersey Unknown

Company Officers of IMG DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EMMA GUNDRY
Company Secretary 2001-02-01
ROGER JONATHAN KETCHESON GUNDRY
Director 1995-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM TRAYNOR
Company Secretary 1995-12-15 2001-01-12
JAMES DOUGLAS WHITE
Director 1995-12-15 2000-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-15 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EMMA GUNDRY DYMON LIMITED Company Secretary 2001-02-01 CURRENT 1998-10-27 Active
SUSAN EMMA GUNDRY THE INDUSTRIAL MAINTENANCE GROUP LIMITED Company Secretary 2001-02-01 CURRENT 1988-10-13 Active
SUSAN EMMA GUNDRY TMX WAREHOUSING & DISTRIBUTION LIMITED Company Secretary 2001-02-01 CURRENT 1984-10-02 Active
ROGER JONATHAN KETCHESON GUNDRY RED RAG CHEMICALS LTD Director 2009-07-13 CURRENT 2009-07-13 Active
ROGER JONATHAN KETCHESON GUNDRY DYMON LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active
ROGER JONATHAN KETCHESON GUNDRY THE INDUSTRIAL MAINTENANCE GROUP LIMITED Director 1991-08-16 CURRENT 1988-10-13 Active
ROGER JONATHAN KETCHESON GUNDRY TMX WAREHOUSING & DISTRIBUTION LIMITED Director 1991-08-16 CURRENT 1984-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-22DIRECTOR APPOINTED MRS EMMA LOUISE DAVIES
2023-08-18DIRECTOR APPOINTED MISS BEATRICE KITTY GUNDRY
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27Director's details changed for Roger Jonathan Ketcheson Gundry on 2023-01-26
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-29PSC02Notification of The Whole Works Group Limited as a person with significant control on 2019-08-15
2019-08-29PSC07CESSATION OF THE INDUSTRIAL MAINTENANCE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0116/08/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0116/08/13 ANNUAL RETURN FULL LIST
2013-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM Merchant House Parsonage Square Dorking. Surrey. RH4 1UP.
2012-09-11AR0116/08/12 ANNUAL RETURN FULL LIST
2011-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-09-02AR0116/08/11 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-09-06AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for Roger Jonathan Ketcheson Gundry on 2010-08-15
2010-09-06CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN EMMA GUNDRY on 2010-08-15
2010-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-09-01363aReturn made up to 16/08/09; full list of members
2009-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08
2008-09-12363aReturn made up to 16/08/08; full list of members
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN GUNDRY / 29/08/2008
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER GUNDRY / 29/08/2008
2008-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-09-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-10-03363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-09-15363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-09-20363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-09-02363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-15363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-01-07363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2002-01-03288aNEW SECRETARY APPOINTED
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-14363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-08-26363aRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-09-02363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-26363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-09-17363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-09-17SRES03EXEMPTION FROM APPOINTING AUDITORS 15/08/96
1996-07-01CERTNMCOMPANY NAME CHANGED DYMON DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 02/07/96
1996-06-19395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-04-1688(2)RAD 15/12/95--------- £ SI 98@1=98 £ IC 2/100
1996-04-15CERTNMCOMPANY NAME CHANGED DYMON EUROPE LIMITED CERTIFICATE ISSUED ON 16/04/96
1995-12-20288SECRETARY RESIGNED
1995-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to IMG DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMG DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-11-24 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
FIXED AND FLOATING CHARGE 1996-06-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMG DISTRIBUTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 100
Shareholder Funds 2012-11-01 £ 100
Shareholder Funds 2011-11-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMG DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMG DISTRIBUTORS LIMITED
Trademarks
We have not found any records of IMG DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMG DISTRIBUTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as IMG DISTRIBUTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMG DISTRIBUTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMG DISTRIBUTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMG DISTRIBUTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.