Company NameImpact Airconditioning Limited
DirectorsCarl Andrew Davies and David Michael Kirk
Company StatusActive
Company Number07196771
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Carl Andrew Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Darley Avenue Farnworth
Bolton
Lancashire
BL4 7RU
Director NameMr David Michael Kirk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Rochdale Road Middleton
Manchester
M24 2GH
Director NameMrs Sofia Michelle Santoro Kirk
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dane Bank Middleton
Manchester
Lancashire
M24 2RL

Contact

Websitewww.impactac.co.uk
Email address[email protected]
Telephone0161 6531172
Telephone regionManchester

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carl Andrew Davies
50.00%
Ordinary
1 at £1David Michael Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth£1,677
Cash£16,067
Current Liabilities£15,177

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
5 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
24 March 2022Change of details for Mr David Michael Kirk as a person with significant control on 21 February 2022 (2 pages)
24 March 2022Director's details changed for Mr David Michael Kirk on 21 February 2022 (2 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 May 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
5 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
14 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
25 September 2018Change of share class name or designation (2 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
16 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 April 2017Termination of appointment of Sofia Michelle Santoro Kirk as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Sofia Michelle Santoro Kirk as a director on 1 April 2017 (1 page)
10 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
19 September 2016Appointment of Mrs Sofia Michelle Santoro Kirk as a director on 1 July 2016 (2 pages)
19 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 3
(3 pages)
19 September 2016Appointment of Mrs Sofia Michelle Santoro Kirk as a director on 1 July 2016 (2 pages)
19 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 3
(3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
30 March 2016Director's details changed for Mr Carl Andrew Davies on 14 December 2015 (2 pages)
30 March 2016Director's details changed for Mr Carl Andrew Davies on 14 December 2015 (2 pages)
23 December 2015Director's details changed for Mr David Michael Kirk on 21 December 2015 (2 pages)
23 December 2015Director's details changed for Mr David Michael Kirk on 21 December 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)