This company is commonly known as Impact Socket Supplies Limited. The company was founded 51 years ago and was given the registration number 01070712. The firm's registered office is in CHORLEY. You can find them at Phoenix Works, Friday Street, Chorley, Lancashire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | IMPACT SOCKET SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01070712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Works, Friday Street, Chorley, Lancashire, PR6 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Queens Grove, Chorley, PR7 1JX | Secretary | 04 June 2005 | Active |
18, Queens Grove, Chorley, PR7 1JX | Director | 05 October 2005 | Active |
Woodend, Rectory Close, Chorley, United Kingdom, PR7 1QW | Director | - | Active |
28 Lowther Drive, Leyland, PR26 6QB | Director | 05 October 2005 | Active |
5 Black Brook Close, Heapey, Chorley, PR6 9AJ | Secretary | - | Active |
20 Queens Grove, Chorley, PR7 1JX | Director | - | Active |
40a Riverside Drive, Hambleton, Poulton Le Fylde, FY6 9EB | Director | - | Active |
Sanderling, Wood Lane, Burton, United Kingdom, CH64 5TB | Director | - | Active |
Mr Ronald Arthur Barker | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Address | : | Phoenix Works, Friday Street, Chorley, PR6 0AA |
Nature of control | : |
|
Mr Philip Conroy Higgins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Phoenix Works, Friday Street, Chorley, PR6 0AA |
Nature of control | : |
|
Miss Alison Maria Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Phoenix Works, Friday Street, Chorley, PR6 0AA |
Nature of control | : |
|
Mr Stephen Topping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Phoenix Works, Friday Street, Chorley, PR6 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Capital | Capital cancellation shares. | Download |
2018-01-15 | Capital | Capital return purchase own shares. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-15 | Accounts | Accounts with accounts type small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.