UKBizDB.co.uk

IMPACT RECRUITMENT LIMITED

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

This company is commonly known as Impact Recruitment Limited. The company was founded 21 years ago and was given the registration number 04426909. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:IMPACT RECRUITMENT LIMITED
Company Number:04426909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:7 Billing Road, Northampton, England, NN1 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Billing Road, Northampton, England, NN1 5AN

Secretary26 February 2019Active
The Pightle, Kettering Road, Walgrave, NN6 9PH

Director29 April 2002Active
16 Hogarth Drive, Kettering, NN15 5UQ

Secretary14 May 2002Active
191 Barton Road, Barton Seagrave, Kettering, NN15 6RU

Secretary29 April 2002Active
16 Hogarth Drive, Kettering, NN15 5UQ

Director14 May 2002Active
Adam Close, Spring Close, Boughton, NN2 8SJ

Director14 May 2002Active

People with Significant Control

Impact Recruitment Holdings Ltd
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:7, Billing Road, Northampton, England, NN1 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Geoffrey Lewis Kitchener
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:English
Country of residence:England
Address:7, Billing Road, Northampton, England, NN1 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:English
Country of residence:England
Address:7, Billing Road, Northampton, England, NN1 5AN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-19Mortgage

Mortgage satisfy charge full.

Download
2022-11-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Address

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

Download
2021-06-04Officers

Change person secretary company with change date.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.