Company NameIMAG Electronics Holdings Limited
Company StatusActive
Company Number08620309
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Previous NamesSCV Distribution Limited and SCV Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew John Stirling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Belcon Industrial Estate Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Matthew James Esau
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Belcon Industrial Estate Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Ian Charles Young
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Belcon Industrial Estate Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Julian David Thomas Blyth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beresford Road
London
N8 0AL

Location

Registered AddressUnit C1 Belcon Industrial Estate
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Julian Blyth
50.00%
Ordinary
1 at £1Sylvie Quinzan-blyth
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

1 August 2023Change of details for Mr Matthew James Esau as a person with significant control on 27 July 2023 (2 pages)
1 August 2023Director's details changed for Mr Matthew James Esau on 27 July 2023 (2 pages)
31 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
18 October 2022Change of details for Mr Matthew James Esau as a person with significant control on 17 October 2022 (2 pages)
2 August 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 February 2022Company name changed scv electronics LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
(3 pages)
17 November 2021Change of name notice (2 pages)
17 November 2021Company name changed scv distribution LIMITED\certificate issued on 17/11/21
  • RES15 ‐ Change company name resolution on 2021-11-04
(2 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
28 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
27 July 2020Change of details for Mr Garry Robson as a person with significant control on 2 December 2019 (2 pages)
27 July 2020Director's details changed for Mr Ian Young on 1 September 2018 (2 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
24 July 2018Change of details for Mr Andrew John Stirling as a person with significant control on 24 July 2018 (2 pages)
12 April 2018Appointment of Mr Andrew John Stirling as a director on 4 April 2018 (2 pages)
12 April 2018Cessation of Sylvie Quinzan-Blyth as a person with significant control on 4 April 2018 (1 page)
12 April 2018Appointment of Mr Ian Young as a director on 4 April 2018 (2 pages)
12 April 2018Notification of Matthew Esau as a person with significant control on 4 April 2018 (2 pages)
12 April 2018Notification of Andrew Stirling as a person with significant control on 4 April 2018 (2 pages)
12 April 2018Appointment of Mr Matthew Esau as a director on 4 April 2018 (2 pages)
12 April 2018Cessation of Julian David Thomas Blyth as a person with significant control on 4 April 2018 (1 page)
12 April 2018Termination of appointment of Julian David Thomas Blyth as a director on 4 April 2018 (1 page)
12 April 2018Notification of Ian Young as a person with significant control on 4 April 2018 (2 pages)
12 April 2018Notification of Garry Robson as a person with significant control on 4 April 2018 (2 pages)
12 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,000
(3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 February 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 September 2014Registered office address changed from 45 Beresford Road London N8 0AL England to Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 45 Beresford Road London N8 0AL England to Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT on 9 September 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 September 2014Registered office address changed from 45 Beresford Road London N8 0AL England to Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT on 9 September 2014 (1 page)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)