UKBizDB.co.uk

IMPACT DUCTING SALES LIMITED

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

This company is commonly known as Impact Ducting Sales Limited. The company was founded 38 years ago and was given the registration number 02003562. The firm's registered office is in . You can find them at 45 Oakland Road, Leicester, , . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:IMPACT DUCTING SALES LIMITED
Company Number:02003562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:45 Oakland Road, Leicester, LE2 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Oakland Road, Leicester, LE2 6AN

Secretary01 July 2022Active
45 Oakland Road, Leicester, LE2 6AN

Director11 December 2023Active
69, Hoffler Close, Countesthorpe, Leicester, England, LE8 5XS

Director10 August 2015Active
45 Oakland Road, Leicester, LE2 6AN

Director11 December 2023Active
45 Oakland Road, Leicester, LE2 6AN

Director31 October 2007Active
45 Oakland Road, Leicester, LE2 6AN

Director11 December 2023Active
45 Oakland Road, Leicester, LE2 6AN

Secretary01 November 2006Active
69 Carisbrooke Road, Stoneygate, Leicester, LE2 3PF

Secretary-Active
27 Copt Oak Road, Narborough, LE19 3EF

Director28 October 2003Active
45 Oakland Road, Leicester, LE2 6AN

Director01 December 2007Active
The Retreat, Main Street, Gilmorton, Leicester, England, LE17 5LS

Director20 September 2004Active
69 Carisbrooke Road, Leicester, LE2 3PF

Director-Active
The Retreat, Main Street, Gilmorton, Leicester, England, LE17 5LS

Director31 October 2001Active
45 Oakland Road, Leicester, LE2 6AN

Director31 October 2007Active
24 Harvest Way, Broughton Astley, Leicester, LE9 6WL

Director28 October 2003Active

People with Significant Control

Impact Group (Leicester) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Granville Hall, Granville Road, Leicester, England, LE1 7RU
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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-07-07Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.