UKBizDB.co.uk

IMPACT GROUP (LEICESTER) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Granville Hall, Granville Road, Leicester, England, LE1 7RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Oakland Road, Leicester, England, LE2 6AN

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

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

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

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

Director11 December 2023Active
The Retreat, Main Street, Gilmorton, Leicester, England, LE17 5LS

Secretary18 August 2008Active
1, Bilsdale Road, Wigston, LE18 3RW

Director21 November 2008Active
Elm House Belle Walk, Moseley, Birmingham, B13 9DF

Director18 August 2008Active
The Retreat, Main Street, Gilmorton, Leicester, England, LE17 5LS

Director18 August 2008Active
Bay House, Sidmouth Road, Lyme Regis, DT7 3EQ

Director18 August 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-16Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination secretary company with name termination 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
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.