Bolton
Lancashire
BL4 7RU
Director Name | Mr David Michael Kirk |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Rochdale Road Middleton Manchester M24 2GH |
Director Name | Mrs Sofia Michelle Santoro Kirk |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dane Bank Middleton Manchester Lancashire M24 2RL |
Website | www.impactac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6531172 |
Telephone region | Manchester |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carl Andrew Davies 50.00% Ordinary |
---|---|
1 at £1 | David Michael Kirk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,677 |
Cash | £16,067 |
Current Liabilities | £15,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
5 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
24 March 2022 | Change of details for Mr David Michael Kirk as a person with significant control on 21 February 2022 (2 pages) |
24 March 2022 | Director's details changed for Mr David Michael Kirk on 21 February 2022 (2 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
5 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
14 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
25 September 2018 | Change of share class name or designation (2 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Termination of appointment of Sofia Michelle Santoro Kirk as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Sofia Michelle Santoro Kirk as a director on 1 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
19 September 2016 | Appointment of Mrs Sofia Michelle Santoro Kirk as a director on 1 July 2016 (2 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
19 September 2016 | Appointment of Mrs Sofia Michelle Santoro Kirk as a director on 1 July 2016 (2 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Director's details changed for Mr Carl Andrew Davies on 14 December 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Carl Andrew Davies on 14 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr David Michael Kirk on 21 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr David Michael Kirk on 21 December 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|