General information

Name:

Imagnu Limited

Office Address:

Princes House Wright Street HU2 8HX Hull

Number: 09521559

Incorporation date: 2015-04-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

09521559 is the registration number used by Imagnu Ltd. The company was registered as a Private Limited Company on 1st April 2015. The company has been actively competing on the British market for the last nine years. This enterprise can be reached at Princes House Wright Street in Hull. The postal code assigned to this address is HU2 8HX. The firm's Standard Industrial Classification Code is 56302 - Public houses and bars. The firm's most recent filed accounts documents describe the period up to May 31, 2022 and the most recent confirmation statement was released on April 1, 2023.

Carol H. and Lee H. are listed as enterprise's directors and have been expanding the company since January 2021.

Lee H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Carol H.

Role: Director

Appointed: 18 January 2021

Latest update: 26 March 2024

Lee H.

Role: Director

Appointed: 01 April 2015

Latest update: 26 March 2024

People with significant control

Lee H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Melanie L.
Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-04-01 (CS01)
filed on: 2nd, April 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

Accountant/Auditor,
2016

Name:

Asquith & Co Accountants Limited

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
9
Company Age

Similar companies nearby

Closest companies