UKBizDB.co.uk

IMPACT FOILING LIMITED

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

This company is commonly known as Impact Foiling Limited. The company was founded 23 years ago and was given the registration number 04125748. The firm's registered office is in LEICESTERSHIRE. You can find them at Unit 2 Harding Street, Leicester, Leicestershire, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:IMPACT FOILING LIMITED
Company Number:04125748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Unit 2 Harding Street, Leicester, Leicestershire, LE1 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Harding Street, Leicester, Leicestershire, LE1 4DH

Secretary03 March 2020Active
Unit 2, Harding Street, Leicester, England, LE1 4DH

Director17 February 2020Active
26 Trinity Road, St Johns, Narborough, LE9 5BU

Secretary14 December 2000Active
19 The Kintyre, Walsgrave, Coventry, CV2 2RX

Secretary16 October 2002Active
14 Glengate, South Wigston, LE18 4SP

Secretary26 March 2001Active
19 The Kintyre, Walsgrave, Coventry, CV2 2RX

Director16 October 2002Active
11 Oxford Drive, South Wigston, Leicester, LE18 4XW

Director26 March 2001Active
72 Cherry Street, Wigston, LE18 2BD

Director14 December 2000Active

People with Significant Control

Ms Marilyn Boon
Notified on:03 March 2020
Status:Active
Date of birth:February 1970
Nationality:British
Address:Unit 2 Harding Street, Leicestershire, LE1 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary James Plumb
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:11, Oxford Drive, South Wigston, England, LE18 4XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roy Flay
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:19, The Kintyre, Coventry, England, CV2 2RX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Change account reference date company previous extended.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.