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.
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 | : |
|
Registered Address | : | Unit 2 Harding Street, Leicester, Leicestershire, LE1 4DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Harding Street, Leicester, Leicestershire, LE1 4DH | Secretary | 03 March 2020 | Active |
Unit 2, Harding Street, Leicester, England, LE1 4DH | Director | 17 February 2020 | Active |
26 Trinity Road, St Johns, Narborough, LE9 5BU | Secretary | 14 December 2000 | Active |
19 The Kintyre, Walsgrave, Coventry, CV2 2RX | Secretary | 16 October 2002 | Active |
14 Glengate, South Wigston, LE18 4SP | Secretary | 26 March 2001 | Active |
19 The Kintyre, Walsgrave, Coventry, CV2 2RX | Director | 16 October 2002 | Active |
11 Oxford Drive, South Wigston, Leicester, LE18 4XW | Director | 26 March 2001 | Active |
72 Cherry Street, Wigston, LE18 2BD | Director | 14 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Change account reference date company previous extended. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Appoint person secretary company with name date. | Download |
2020-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.