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.
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 | : |
|
Registered Address | : | 7 Billing Road, Northampton, England, NN1 5AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Billing Road, Northampton, England, NN1 5AN | Secretary | 26 February 2019 | Active |
The Pightle, Kettering Road, Walgrave, NN6 9PH | Director | 29 April 2002 | Active |
16 Hogarth Drive, Kettering, NN15 5UQ | Secretary | 14 May 2002 | Active |
191 Barton Road, Barton Seagrave, Kettering, NN15 6RU | Secretary | 29 April 2002 | Active |
16 Hogarth Drive, Kettering, NN15 5UQ | Director | 14 May 2002 | Active |
Adam Close, Spring Close, Boughton, NN2 8SJ | Director | 14 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Officers | Change person secretary company with change date. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.