Imag Electronics Holdings Limited

General information

Name:

Imag Electronics Holdings Ltd

Office Address:

Unit C1 Belcon Industrial Estate Geddings Road EN11 0NT Hoddesdon

Number: 08620309

Incorporation date: 2013-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Imag Electronics Holdings Limited has been prospering on the market for at least eleven years. Started with registration number 08620309 in 2013, the firm is based at Unit C1 Belcon Industrial Estate, Hoddesdon EN11 0NT. It has been on the market under three different names. Its first official name, Scv Distribution, was changed on 2021-11-17 to Scv Electronics. The current name, used since 2022, is Imag Electronics Holdings Limited. This company's registered with SIC code 46900 meaning Non-specialised wholesale trade. 2022-12-31 is the last time when company accounts were filed.

As stated, the following business was formed in 2013 and has been managed by four directors, and out this collection of individuals three (Andrew S., Matthew E. and Ian Y.) are still participating in the company's duties.

Executives with significant control over the firm are: Matthew E. has substantial control or influence over the company. Andrew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Garry R. has substantial control or influence over the company.

  • Previous company's names
  • Imag Electronics Holdings Limited 2022-02-24
  • Scv Electronics Limited 2021-11-17
  • Scv Distribution Limited 2013-07-23

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 04 April 2018

Latest update: 15 February 2024

Matthew E.

Role: Director

Appointed: 04 April 2018

Latest update: 15 February 2024

Ian Y.

Role: Director

Appointed: 04 April 2018

Latest update: 15 February 2024

People with significant control

Matthew E.
Notified on 4 April 2018
Nature of control:
substantial control or influence
Andrew S.
Notified on 4 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garry R.
Notified on 4 April 2018
Nature of control:
substantial control or influence
Ian Y.
Notified on 4 April 2018
Nature of control:
substantial control or influence
Julian B.
Notified on 23 July 2016
Ceased on 4 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Sylvie Q.
Notified on 23 July 2016
Ceased on 4 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 2013-07-23
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 9 September 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On July 27, 2023 director's details were changed (CH01)
filed on: 1st, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
10
Company Age

Similar companies nearby

Closest companies