UKBizDB.co.uk

IMPACT PRODUCTS (EUROPE) LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Bank House, Cherry Street, B2 5AL

Secretary06 July 2018Active
40 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Secretary21 March 2006Active
Unit 5, Redbourne Park,, Liliput Road,, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7DT

Secretary30 August 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary02 November 2005Active
6th Floor, Bank House, Cherry Street, B2 5AL

Director21 March 2006Active
6th Floor, Bank House, Cherry Street, B2 5AL

Director21 March 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director02 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Address

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

Download
2020-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-30Resolution

Resolution.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

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

Download

Copyright © 2024. All rights reserved.