Wrelton
Pickering
North Yorkshire
YO18 8PF
Secretary Name | Mrs Elizabeth Jane Readman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Wrelton Hall Gardens Wrelton Pickering North Yorkshire YO18 8PF |
Director Name | Mrs Elizabeth Jane Readman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wrelton Hall Gardens Wrelton Pickering North Yorkshire YO18 8PF |
Secretary Name | Elizabeth Jane Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Earlsway Curzon Park Chester Cheshire CH4 8AZ Wales |
Secretary Name | Raymond John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mount Way Waverton Chester Cheshire CH3 7QF Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.impactsafetysolutions.co.uk/ |
---|---|
Telephone | 07 751451623 |
Telephone region | Mobile |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Stephen George Readman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £26,072 |
Current Liabilities | £32,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Appointment of Mrs Elizabeth Jane Readman as a director on 14 March 2016 (2 pages) |
21 March 2016 | Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT (1 page) |
21 March 2016 | Appointment of Mrs Elizabeth Jane Readman as a director on 14 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Elizabeth Jane Johnstone on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Elizabeth Jane Johnstone on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Elizabeth Jane Johnstone on 5 July 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Stephen George Readman on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Elizabeth Jane Johnstone on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Stephen George Readman on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Elizabeth Jane Johnstone on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Stephen George Readman on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Elizabeth Jane Johnstone on 2 July 2010 (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Stephen George Readman on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen George Readman on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen George Readman on 8 April 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | New secretary appointed (2 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members
|
7 April 2005 | Return made up to 19/03/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 19/03/04; full list of members
|
18 March 2004 | Return made up to 19/03/04; full list of members
|
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2003 | Return made up to 19/03/03; change of members (6 pages) |
1 April 2003 | Return made up to 19/03/03; change of members (6 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members
|
23 April 2002 | Return made up to 19/03/02; full list of members
|
22 April 2002 | Ad 06/04/02--------- £ si 49@4=196 £ ic 1/197 (2 pages) |
22 April 2002 | Ad 06/04/02--------- £ si 49@4=196 £ ic 1/197 (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |