Company NameImpact Safety Solutions Limited
DirectorsStephen George Readman and Elizabeth Jane Readman
Company StatusActive
Company Number04398192
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen George Readman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Wrelton Hall Gardens
Wrelton
Pickering
North Yorkshire
YO18 8PF
Secretary NameMrs Elizabeth Jane Readman
NationalityBritish
StatusCurrent
Appointed15 June 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address15 Wrelton Hall Gardens
Wrelton
Pickering
North Yorkshire
YO18 8PF
Director NameMrs Elizabeth Jane Readman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(13 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wrelton Hall Gardens
Wrelton
Pickering
North Yorkshire
YO18 8PF
Secretary NameElizabeth Jane Johnston
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Secretary NameRaymond John Hill
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mount Way
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.impactsafetysolutions.co.uk/
Telephone07 751451623
Telephone regionMobile

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Stephen George Readman
100.00%
Ordinary

Financials

Year2014
Net Worth£692
Cash£26,072
Current Liabilities£32,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

24 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(6 pages)
21 March 2016Appointment of Mrs Elizabeth Jane Readman as a director on 14 March 2016 (2 pages)
21 March 2016Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT (1 page)
21 March 2016Appointment of Mrs Elizabeth Jane Readman as a director on 14 March 2016 (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(6 pages)
21 March 2016Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50
(4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Elizabeth Jane Johnstone on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Elizabeth Jane Johnstone on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Elizabeth Jane Johnstone on 5 July 2010 (1 page)
2 July 2010Director's details changed for Mr Stephen George Readman on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Elizabeth Jane Johnstone on 2 July 2010 (1 page)
2 July 2010Director's details changed for Mr Stephen George Readman on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Elizabeth Jane Johnstone on 2 July 2010 (1 page)
2 July 2010Director's details changed for Mr Stephen George Readman on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Elizabeth Jane Johnstone on 2 July 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Stephen George Readman on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen George Readman on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen George Readman on 8 April 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 19/03/07; full list of members (2 pages)
24 April 2007Return made up to 19/03/07; full list of members (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006New secretary appointed (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 19/03/03; change of members (6 pages)
1 April 2003Return made up to 19/03/03; change of members (6 pages)
23 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Ad 06/04/02--------- £ si 49@4=196 £ ic 1/197 (2 pages)
22 April 2002Ad 06/04/02--------- £ si 49@4=196 £ ic 1/197 (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)