This company is commonly known as Impact Products (europe) Limited. The company was founded 18 years ago and was given the registration number 05610572. The firm's registered office is in CHERRY STREET. You can find them at 6th Floor, Bank House, Cherry Street, Birmingham. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | IMPACT PRODUCTS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 05610572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 November 2005 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Bank House, Cherry Street, B2 5AL | Secretary | 06 July 2018 | Active |
40 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP | Secretary | 21 March 2006 | Active |
Unit 5, Redbourne Park,, Liliput Road,, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7DT | Secretary | 30 August 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 02 November 2005 | Active |
6th Floor, Bank House, Cherry Street, B2 5AL | Director | 21 March 2006 | Active |
6th Floor, Bank House, Cherry Street, B2 5AL | Director | 21 March 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 02 November 2005 | Active |
Mr Grant Mark Lester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 6th Floor, Bank House, Cherry Street, B2 5AL |
Nature of control | : |
|
Mr Jeremy Alexander Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 6th Floor, Bank House, Cherry Street, B2 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Appoint person secretary company with name date. | Download |
2018-07-09 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.