Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director Name | Mr Harrison Guy Cramer |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Gerrard Leslie Henry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Farm Occupation Lane Bramhope Leeds West Yorkshire LS16 9HS |
Secretary Name | Mr David Philip Wiles |
---|---|
Status | Resigned |
Appointed | 11 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Website | impactus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 760050 |
Telephone region | Knutsford |
Registered Address | Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gerrard Leslie Henry 33.33% Ordinary |
---|---|
1 at £1 | Offshore Capital LTD 33.33% Ordinary |
1 at £1 | Peter Breaks 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,894 |
Cash | £122,147 |
Current Liabilities | £17,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
23 January 2017 | Delivered on: 9 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 9 brunel court gadbrooke park northwich cheshire t/no CH641159. Outstanding |
2 October 2015 | Delivered on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 November 2020 | Satisfaction of charge 076149630001 in full (1 page) |
---|---|
27 November 2020 | Satisfaction of charge 076149630002 in full (1 page) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 July 2020 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR to Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 July 2020 (1 page) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 September 2019 | Satisfaction of charge 076149630003 in full (1 page) |
6 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
11 December 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
11 December 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 February 2017 | Registration of charge 076149630003, created on 23 January 2017 (24 pages) |
9 February 2017 | Registration of charge 076149630003, created on 23 January 2017 (24 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 October 2015 | Registration of charge 076149630002, created on 22 October 2015 (8 pages) |
28 October 2015 | Registration of charge 076149630002, created on 22 October 2015 (8 pages) |
9 October 2015 | Registration of charge 076149630001, created on 2 October 2015 (23 pages) |
9 October 2015 | Registration of charge 076149630001, created on 2 October 2015 (23 pages) |
9 October 2015 | Registration of charge 076149630001, created on 2 October 2015 (23 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 June 2015 | Appointment of Harrison Guy Cramer as a director on 26 May 2015 (3 pages) |
30 June 2015 | Appointment of Harrison Guy Cramer as a director on 26 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 November 2014 | Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL to 2 Regent Street Knutsford Cheshire WA16 6GR on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL to 2 Regent Street Knutsford Cheshire WA16 6GR on 12 November 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
16 June 2012 | Appointment of Mr David Philip Wiles as a secretary (2 pages) |
16 June 2012 | Appointment of Mr David Philip Wiles as a secretary (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|