UKBizDB.co.uk

IMPELON LIMITED

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

This company is commonly known as Impelon Limited. The company was founded 62 years ago and was given the registration number 00705006. The firm's registered office is in THRUSSINGTON. You can find them at 2 Back Lane, , Thrussington, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IMPELON LIMITED
Company Number:00705006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1961
End of financial year:05 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Back Lane, Thrussington, Leicestershire, LE7 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, East Park Parade, Northampton, England, NN1 4LE

Director01 February 2022Active
113, Halstead Road, Mountsorrel, Loughborough, England, LE12 7HE

Director03 November 2022Active
2, Back Lane, Thrussington, United Kingdom, LE7 4TD

Secretary31 March 2013Active
125 Markfield Road, Ratby, LE6 0LT

Secretary06 April 2002Active
125 Markfield Road, Ratby, LE6 0LT

Secretary16 August 1994Active
1 Granville Gardens, Didsbury, Manchester, M20 2SX

Secretary-Active
2, Back Lane, Thrussington, Leicester, United Kingdom, LE7 4TD

Secretary31 October 2010Active
2 Back Lant, Thrussington, Leicester, LE7 4TD

Secretary01 April 2005Active
2 Back Lant, Thrussington, Leicester, LE7 4TD

Secretary31 August 1997Active
122 Glenfield Frith Drive, Glenfield, Leicester, LE3 8PS

Secretary31 December 2009Active
14, Whatton Oaks, Rothley, Leicester, England, LE7 7QE

Director09 October 2021Active
Jasmine Cottage, Church Lane, Cadeby, Nuneaton, England, CV13 0AT

Director31 December 2013Active
1, Granville Gardens, Didsbury, Manchester, England, M20 2SX

Director31 December 2013Active
2, Back Lane, Thrussington, United Kingdom, LE7 4TD

Director31 March 2013Active
2 Back Lant, Thrussington, Leicester, LE7 4TD

Director01 April 2005Active
11 Branting Hill Grove, Glenfield, Leicester, LE3 8GE

Director31 December 1991Active

People with Significant Control

Mr Andrew Mark Bunnell Taylor
Notified on:24 February 2023
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:12, East Park Parade, Northampton, England, NN1 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julia Alison Bennett
Notified on:24 February 2023
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:12, East Park Parade, Northampton, England, NN1 4LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Rosemary Helen Taylor
Notified on:03 February 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:14, Whatton Oaks, Leicester, England, LE7 7QE
Nature of control:
  • Significant influence or control
Mr Nigel John Vincent
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:14 Whatton Oaks Rothley Leicestershire, Whatton Oaks, Leicester, England, LE7 7QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.