Warning: file_put_contents(c/4e057303156a0d766f6094000494b256.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/df57019fa01d07128558c2197cef1e3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Impetus Automotive Limited, CV34 6LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPETUS AUTOMOTIVE LIMITED

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

This company is commonly known as Impetus Automotive Limited. The company was founded 24 years ago and was given the registration number 03990930. The firm's registered office is in WARWICK. You can find them at Impetus Automotive Tournament Court, Edgehill Drive, Warwick, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMPETUS AUTOMOTIVE LIMITED
Company Number:03990930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Impetus Automotive Tournament Court, Edgehill Drive, Warwick, CV34 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director31 March 2023Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Secretary19 October 2000Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Secretary23 August 2012Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 May 2000Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director28 March 2002Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director01 December 2020Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director30 September 2022Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director26 March 2015Active
67 St Georges Road, Cheltenham, GL50 3DU

Director19 October 2000Active
Horton House, New Street, Napton On The Hill, CV47 8LR

Director19 October 2000Active
13 Milverton Terrace, Leamington Spa, CV32 5BE

Director06 September 2001Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director26 May 2011Active
The Octagon, Middleborough, Colchester, England, CO1 1TG

Director04 October 2018Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director01 August 2014Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director26 May 2011Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director26 May 2011Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director17 December 2020Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director26 March 2015Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director26 March 2015Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director26 May 2011Active
The Octagon, Middleborough, Colchester, England, CO1 1TG

Director04 October 2018Active
44 Seamons Close, Stipers Hill, Dunstable, LU6 3EQ

Director06 September 2001Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director09 June 2014Active
Fir Trees House, Priors Marston Road, Hellidon, NN11 6GG

Director11 May 2000Active
Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director26 May 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 May 2000Active

People with Significant Control

Msx International Limited
Notified on:04 October 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Clingoe House, Knowledge Gateway, Colchester, United Kingdom, CO4 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Impetus Automotive Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shire House, Tachbrook Road, Leamington Spa, England, CV31 3SF
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 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.