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.
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 | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 30 August 2016 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB | Secretary | 28 September 2010 | Active |
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, TS22 5TB | Director | 01 March 2014 | Active |
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB | Director | 13 February 2012 | Active |
Waterloo House, 2nd Floor, Teesdale South, Thornaby, Stockton On Tees, United Kingdom, TS17 6SA | Director | 13 February 2012 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB | Director | 28 September 2010 | Active |
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB | Director | 13 February 2012 | Active |
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB | Director | 13 February 2012 | Active |
2nd Floor, Waterloo House, Teesdale South, Thornaby, United Kingdom, TS17 6SA | Director | 28 September 2010 | Active |
Ammerston Suite, Wynyard Park House Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 30 December 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Accounts | Change account reference date company previous extended. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-12 | Auditors | Auditors resignation company. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-08 | Resolution | Resolution. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-02-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.