About

Registered Number: 08243143
Date of Incorporation: 08/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Sowerby Bridge Fire & Water, Hollins Mill Lane, Sowerby Bridge, HX6 2QG,

 

Founded in 2012, Imagineer Development Uk Cic have registered office in Sowerby Bridge, it's status is listed as "Active". The companies directors are Holmes, Sarah, Leach, Elizabeth Anne, Beanland, Nicholas Peter, Boyes, Adam, Carter, Angie, Dean, Nichola, Markings, Nicholas James, Milner, Jonathan Lewis. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Sarah 03 April 2019 - 1
LEACH, Elizabeth Anne 08 October 2012 - 1
BEANLAND, Nicholas Peter 01 November 2013 15 June 2020 1
BOYES, Adam 12 November 2012 01 April 2014 1
CARTER, Angie 03 April 2019 13 June 2019 1
DEAN, Nichola 10 June 2015 01 September 2016 1
MARKINGS, Nicholas James 12 November 2012 13 February 2013 1
MILNER, Jonathan Lewis 19 February 2013 15 June 2015 1

Filing History

Document Type Date
PSC07 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 07 November 2018
PSC07 - N/A 07 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 09 October 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 July 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 03 March 2014
AD01 - Change of registered office address 08 January 2014
AA01 - Change of accounting reference date 11 November 2013
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
CICINC - N/A 08 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.