UKBizDB.co.uk

IMPACT SOCKET SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Phoenix Works, Friday Street, Chorley, Lancashire, PR6 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Queens Grove, Chorley, PR7 1JX

Secretary04 June 2005Active
18, Queens Grove, Chorley, PR7 1JX

Director05 October 2005Active
Woodend, Rectory Close, Chorley, United Kingdom, PR7 1QW

Director-Active
28 Lowther Drive, Leyland, PR26 6QB

Director05 October 2005Active
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

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-01-15Capital

Capital cancellation shares.

Download
2018-01-15Capital

Capital return purchase own shares.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-15Accounts

Accounts with accounts type small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.