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

IMAGE CERAMICS LIMITED

UNIT 6, ADAM BUSINESS CENTRE HENSON WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NN16 8PX,
Company Registration Number
03739654
Private Limited Company
Active

Company Overview

About Image Ceramics Ltd
IMAGE CERAMICS LIMITED was founded on 1999-03-24 and has its registered office in Kettering. The organisation's status is listed as "Active". Image Ceramics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMAGE CERAMICS LIMITED
 
Legal Registered Office
UNIT 6, ADAM BUSINESS CENTRE HENSON WAY
TELFORD WAY INDUSTRIAL ESTATE
KETTERING
NN16 8PX
Other companies in NN10
 
Filing Information
Company Number 03739654
Company ID Number 03739654
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB679164981  
Last Datalog update: 2024-04-06 14:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE CERAMICS 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.

Company Officers of IMAGE CERAMICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BIRD
Company Secretary 2013-11-06
DAVID BIRD
Director 2008-12-01
DENISE BIRD
Director 2008-12-01
GEMMA KUEHN
Director 2017-09-15
GREGORY WILLIAMS
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE DRAPER
Director 2013-11-06 2017-09-15
KARL DRAPER
Director 2013-11-06 2017-09-15
PATRICK LAWRENCE POYSER
Company Secretary 1999-03-29 2013-11-06
LYNN POYSER
Director 1999-03-29 2013-11-06
PATRICK LAWRENCE POYSER
Director 2003-06-09 2013-11-06
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-03-24 1999-03-29
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-03-24 1999-03-29

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-04-07PSC08Notification of a person with significant control statement
2022-04-07AP01DIRECTOR APPOINTED MRS CHERYL RAMSAY
2022-04-07PSC07CESSATION OF DAVID BIRD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29TM02Termination of appointment of David Bird on 2022-03-25
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BIRD
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Unit 6 Adams Business Park Henson Way Kettering Northants NN16 8FX
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-05-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037396540002
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-15AP01DIRECTOR APPOINTED GREGORY WILLIAMS
2017-09-15AP01DIRECTOR APPOINTED GEMMA KUEHN
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KARL DRAPER
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DRAPER
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-05-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM Unit 6 Adams Business Centre Henson Way Kettering Northamptonshire NN16 8PX United Kingdom
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 6 ADAMS BUSINESS CENTRE HENSON WAY KETTERING NORTHAMPTONSHIRE NN16 8PX UNITED KINGDOM
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 3B NORTHAMPTON ROAD RUSHDEN WELLINGBOROUGH NORTHAMPTONSHIRE NN10 6YA
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE BIRD / 30/06/2014
2014-06-30CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BIRD on 2014-06-30
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRD / 30/06/2014
2014-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MRS JOANNE DRAPER
2014-03-21AP03SECRETARY APPOINTED DAVID BIRD
2014-03-21AP01DIRECTOR APPOINTED KARL DRAPER
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POYSER
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICK POYSER
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNN POYSER
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0124/03/13 FULL LIST
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE BIRD / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRD / 27/04/2012
2012-03-30AR0124/03/12 FULL LIST
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0124/03/11 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0124/03/10 FULL LIST
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 6 POPPYFIELD COURT THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4TS
2009-04-30363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED DAVID BIRD
2009-03-17288aDIRECTOR APPOINTED DENISE BIRD
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / LYNNE POYSER / 30/11/2008
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03288aNEW DIRECTOR APPOINTED
2003-04-25363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08288bSECRETARY RESIGNED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-04-08288aNEW SECRETARY APPOINTED
1999-04-08288bDIRECTOR RESIGNED
1999-04-06287REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMAGE CERAMICS 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 IMAGE CERAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-28 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 164,116
Provisions For Liabilities Charges 2012-04-01 £ 1,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IMAGE CERAMICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 100
Current Assets 2012-04-01 £ 164,121
Debtors 2012-04-01 £ 156,895
Fixed Assets 2012-04-01 £ 7,943
Shareholder Funds 2012-04-01 £ 6,733
Stocks Inventory 2012-04-01 £ 7,126
Tangible Fixed Assets 2012-04-01 £ 7,943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGE CERAMICS LIMITED registering or being granted any patents
Domain Names

IMAGE CERAMICS LIMITED owns 1 domain names.

imageceramics.co.uk  

Trademarks
We have not found any records of IMAGE CERAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGE CERAMICS 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 (82990 - Other business support service activities n.e.c.) as IMAGE CERAMICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMAGE CERAMICS 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 IMAGE CERAMICS 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 IMAGE CERAMICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1