UKBizDB.co.uk

IMPACT BODYSHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impact Bodyshop Limited. The company was founded 26 years ago and was given the registration number 03449502. The firm's registered office is in ROTHERHAM. You can find them at 139 Furlong Road, Bolton-upon-dearne, Rotherham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:IMPACT BODYSHOP LIMITED
Company Number:03449502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 October 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:139 Furlong Road, Bolton-upon-dearne, Rotherham, England, S63 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Corporate Secretary14 August 2019Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director28 September 2018Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director28 September 2018Active
41 Great Benty, West Drayton, UB7 7UP

Secretary13 February 2004Active
85 Bury Street, Ruislip, HA4 7TF

Secretary17 October 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary14 October 1997Active
11 Elmbridge Drive, Ruislip, HA4 7XD

Director17 October 1997Active
30 Clauson Avenue, Northolt, UB5 4PR

Director17 October 1997Active
Unit A, Eskdale Road, Uxbridge, UB8 2RT

Director23 June 2010Active
Unit A, Eskdale Road, Uxbridge, England, UB8 2RT

Director17 October 1997Active
12, Muirfield Green, Watford, WD19 6JF

Director18 May 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 October 1997Active

People with Significant Control

Mrs Carol Elizabeth Raimbach
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:85 Bury Street, Ruislip, United Kingdom, HA4 7TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter William James Raimbach
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:85 Bury Street, Ruislip, United Kingdom, HA4 7TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-11Gazette

Gazette notice voluntary.

Download
2020-02-03Dissolution

Dissolution application strike off company.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Appoint corporate secretary company with name date.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Accounts

Change account reference date company previous extended.

Download
2019-02-20Gazette

Gazette filings brought up to date.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.