UKBizDB.co.uk

IMPETUS TRADING LIMITED

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

This company is commonly known as Impetus Trading Limited. The company was founded 13 years ago and was given the registration number 07389085. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IMPETUS TRADING LIMITED
Company Number:07389085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director30 August 2016Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Secretary28 September 2010Active
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, TS22 5TB

Director01 March 2014Active
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB

Director13 February 2012Active
Waterloo House, 2nd Floor, Teesdale South, Thornaby, Stockton On Tees, United Kingdom, TS17 6SA

Director13 February 2012Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director28 September 2010Active
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB

Director13 February 2012Active
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB

Director13 February 2012Active
2nd Floor, Waterloo House, Teesdale South, Thornaby, United Kingdom, TS17 6SA

Director28 September 2010Active
Ammerston Suite, Wynyard Park House Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director30 December 2013Active

People with Significant Control

Highfield Environmental Ltd
Notified on:11 November 2016
Status:Active
Country of residence:England
Address:Wynyard Park House, Wynyard Avenue, Billingham, England, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Green North East Bidco Ltd
Notified on:28 September 2016
Status:Active
Country of residence:England
Address:Wynyard Park House, Wynyard Avenue, Billingham, England, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-22Accounts

Change account reference date company previous extended.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-12Auditors

Auditors resignation company.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2016-12-08Resolution

Resolution.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-02-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.