This company is commonly known as Impact Coatings Limited. The company was founded 22 years ago and was given the registration number 04375828. The firm's registered office is in COLCHESTER. You can find them at Unit F Global Park, Eastgates, Colchester, Essex. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | IMPACT COATINGS LIMITED |
---|---|---|
Company Number | : | 04375828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F Global Park, Eastgates, Colchester, Essex, CO1 2TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F Global Park, Eastgates, Colchester, CO1 2TW | Secretary | 01 February 2013 | Active |
5, Gladiator Way, Colchester, United Kingdom, CO2 9PR | Director | 14 July 2003 | Active |
Unit F Global Park, Eastgates, Colchester, CO1 2TW | Director | 11 April 2012 | Active |
Fairways 44 Albany Road, West Bergholt, Colchester, CO6 3LD | Secretary | 18 February 2002 | Active |
5, Gladiator Way, Colchester, United Kingdom, CO2 9PR | Secretary | 01 August 2003 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 18 February 2002 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 18 February 2002 | Active |
Fairways 44 Albany Road, West Bergholt, Colchester, CO6 3LD | Director | 18 February 2002 | Active |
Unit F Global Park, Eastgates, Colchester, United Kingdom, CO1 2TW | Director | 30 December 2022 | Active |
Unit F Global Park, Eastgates, Colchester, CO1 2TW | Director | 11 April 2012 | Active |
Mr Graham Colin Morris | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit F Global Park, Eastgates, Colchester, United Kingdom, CO1 2TW |
Nature of control | : |
|
Mr Robert Luckman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Unit F Global Park, Eastgates, Colchester, CO1 2TW |
Nature of control | : |
|
Impact Coating Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brunel House, George Street, Gloucester, United Kingdom, GL1 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.