MARKEM-IMAJE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

MARKEM-IMAJE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01940732

Incorporation date

21/08/1985

Size

Full

Contacts

Registered address

Registered address

1st Floor, Elizabeth Garrett Anderson Building George Green Way, Nottingham Science Park, Nottingham NG7 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon26/02/2026
Registered office address changed from Alexander Fleming Building Nottingham Science Park University Boulevard Nottingham NG7 2QN to Elizabeth Garret Anderson Building Jesse Boot Avenue Nottingham Science Park Nottingham NG7 2RU on 2026-02-26
dot icon26/02/2026
Registered office address changed from Elizabeth Garret Anderson Building Jesse Boot Avenue Nottingham Science Park Nottingham NG7 2RU England to Elizabeth Garret Anderson Building George Green Way Nottingham Science Park Nottingham NG7 2UD on 2026-02-26
dot icon26/02/2026
Registered office address changed from Elizabeth Garret Anderson Building George Green Way Nottingham Science Park Nottingham NG7 2UD England to 1st Floor, Elizabeth Garrett Anderson Building George Green Way Nottingham Science Park Nottingham NG7 2UD on 2026-02-26
dot icon21/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Anne-Sophie Alric as a director on 2025-06-05
dot icon09/06/2025
Appointment of Mr Martin David Bailey as a director on 2025-06-05
dot icon23/05/2025
Director's details changed for Mr Jeffrey Ian Bradley on 2019-12-01
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon26/09/2023
Notification of Dover Refrigeration & Food Equipment Uk Ltd as a person with significant control on 2016-06-30
dot icon25/09/2023
Withdrawal of a person with significant control statement on 2023-09-25
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Podmore, Graham
Director
23/11/1992 - 31/03/1999
5
Stafford, Anthony Vincent
Director
31/07/1999 - 14/10/2001
9
Hughes, Ronald Peter
Director
29/08/1996 - 22/04/2001
3
Putnam, Thomas Page
Director
30/09/1996 - 05/12/2006
3
Putnam, James Adams
Director
29/08/1996 - 05/12/2006
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARKEM-IMAJE INDUSTRIES LIMITED

MARKEM-IMAJE INDUSTRIES LIMITED is an(a) Active company incorporated on 21/08/1985 with the registered office located at 1st Floor, Elizabeth Garrett Anderson Building George Green Way, Nottingham Science Park, Nottingham NG7 2UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARKEM-IMAJE INDUSTRIES LIMITED?

toggle

MARKEM-IMAJE INDUSTRIES LIMITED is currently Active. It was registered on 21/08/1985 .

Where is MARKEM-IMAJE INDUSTRIES LIMITED located?

toggle

MARKEM-IMAJE INDUSTRIES LIMITED is registered at 1st Floor, Elizabeth Garrett Anderson Building George Green Way, Nottingham Science Park, Nottingham NG7 2UD.

What does MARKEM-IMAJE INDUSTRIES LIMITED do?

toggle

MARKEM-IMAJE INDUSTRIES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for MARKEM-IMAJE INDUSTRIES LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Alexander Fleming Building Nottingham Science Park University Boulevard Nottingham NG7 2QN to Elizabeth Garret Anderson Building Jesse Boot Avenue Nottingham Science Park Nottingham NG7 2RU on 2026-02-26.