UKBizDB.co.uk

IMPACT COATINGS LIMITED

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit F Global Park, Eastgates, Colchester, Essex, CO1 2TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F Global Park, Eastgates, Colchester, CO1 2TW

Secretary01 February 2013Active
5, Gladiator Way, Colchester, United Kingdom, CO2 9PR

Director14 July 2003Active
Unit F Global Park, Eastgates, Colchester, CO1 2TW

Director11 April 2012Active
Fairways 44 Albany Road, West Bergholt, Colchester, CO6 3LD

Secretary18 February 2002Active
5, Gladiator Way, Colchester, United Kingdom, CO2 9PR

Secretary01 August 2003Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary18 February 2002Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director18 February 2002Active
Fairways 44 Albany Road, West Bergholt, Colchester, CO6 3LD

Director18 February 2002Active
Unit F Global Park, Eastgates, Colchester, United Kingdom, CO1 2TW

Director30 December 2022Active
Unit F Global Park, Eastgates, Colchester, CO1 2TW

Director11 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.