This company is commonly known as Impact Group (leicester) Limited. The company was founded 15 years ago and was given the registration number 06675830. The firm's registered office is in LEICESTER. You can find them at Granville Hall, Granville Road, Leicester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | IMPACT GROUP (LEICESTER) LIMITED |
---|---|---|
Company Number | : | 06675830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Oakland Road, Leicester, England, LE2 6AN | Director | 11 December 2023 | Active |
45, Oakland Road, Leicester, England, LE2 6AN | Director | 11 December 2023 | Active |
45, Oakland Road, Leicester, England, LE2 6AN | Director | 11 December 2023 | Active |
45, Oakland Road, Leicester, England, LE2 6AN | Director | 11 December 2023 | Active |
45, Oakland Road, Leicester, England, LE2 6AN | Director | 11 December 2023 | Active |
The Retreat, Main Street, Gilmorton, Leicester, England, LE17 5LS | Secretary | 18 August 2008 | Active |
1, Bilsdale Road, Wigston, LE18 3RW | Director | 21 November 2008 | Active |
Elm House Belle Walk, Moseley, Birmingham, B13 9DF | Director | 18 August 2008 | Active |
The Retreat, Main Street, Gilmorton, Leicester, England, LE17 5LS | Director | 18 August 2008 | Active |
Bay House, Sidmouth Road, Lyme Regis, DT7 3EQ | Director | 18 August 2008 | Active |
Mr Jog Limited | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Oakland Road, Leicester, England, LE2 6AN |
Nature of control | : |
|
Mr Paul Jackson Smith | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bay House, Sidmouth Road, Lyme Regis, England, DT7 3EQ |
Nature of control | : |
|
Mr Kevin Scott Macliver | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm House, Belle Walk, Birmingham, England, B13 9DF |
Nature of control | : |
|
Mr Maurice Birkett Mills | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, Main Street, Lutterworth, England, LE17 5LS |
Nature of control | : |
|
Mrs Elaine Ann Smith | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.