General information

Name:

Imag Aggregates Ltd

Office Address:

Bank House Market Square CW12 1ET Congleton

Number: 02312360

Incorporation date: 1988-11-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Congleton under the following Company Registration No.: 02312360. It was registered in the year 1988. The headquarters of the firm is situated at Bank House Market Square. The post code for this location is CW12 1ET. This firm now known as Imag Aggregates Limited, was earlier listed under the name of Imag. The transformation has taken place in 3rd March 2022. This company's registered with SIC code 46900 and their NACE code stands for Non-specialised wholesale trade. The company's most recent filed accounts documents describe the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-05-06.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,199 in total. The company also worked with the Newcastle City Council (1 transaction worth £595 in total). Imag Aggregates was the service provided to the Middlesbrough Council Council covering the following areas: Materials - General was also the service provided to the Newcastle City Council Council covering the following areas: Cityworks Jes Dene.

For this particular firm, just about all of director's obligations have so far been performed by Steven M. who was designated to this position on 11th July 2003. This firm had been directed by Gordon M. up until 29th March 2021. What is more a different director, including Judith M. gave up the position in September 2014.

  • Previous company's names
  • Imag Aggregates Limited 2022-03-03
  • Imag Limited 1988-11-03

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 11 July 2003

Latest update: 18 April 2024

People with significant control

Steven M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven M.
Notified on 29 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Judith M.
Notified on 6 November 2019
Ceased on 29 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon M.
Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 4th November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4th November 2014
Annual Accounts 8th July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8th July 2015
Annual Accounts 28th July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

1 Fountain Street

Post code:

CW12 4BE

City / Town:

Congleton

HQ address,
2015

Address:

1 Fountain Street

Post code:

CW12 4BE

City / Town:

Congleton

HQ address,
2016

Address:

1 Fountain Street

Post code:

CW12 4BE

City / Town:

Congleton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Middlesbrough Council 1 £ 1 199.44
2012-08-20 20/08/2012_582 £ 1 199.44 Materials - General
2011 Newcastle City Council 1 £ 595.08
2011-03-31 5057073 £ 595.08 Cityworks Jes Dene

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
35
Company Age

Closest Companies - by postcode