UKBizDB.co.uk

IMPINCH LIMITED

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

This company is commonly known as Impinch Limited. The company was founded 44 years ago and was given the registration number 01470788. The firm's registered office is in HADLEIGH BENFLEET. You can find them at Broom House, 39-43 London Road, Hadleigh Benfleet, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IMPINCH LIMITED
Company Number:01470788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Broom House, 39-43 London Road, Hadleigh Benfleet, Essex, SS7 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71/72, Clapham Common South Side, London, England, SW4 9DA

Director27 May 2022Active
71/72, Clapham Common South Side, London, England, SW4 9DA

Director27 May 2022Active
71/72, Clapham Common South Side, London, England, SW4 9DA

Secretary-Active
Broom House, 39-43 London Road, Hadleigh Benfleet, SS7 2QL

Director-Active
Broom House, 39-43 London Road, Hadleigh Benfleet, SS7 2QL

Director-Active

People with Significant Control

Property Network Central Limited
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:71/72, Clapham Common South Side, London, England, SW4 9DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis James Barry Lyons
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Address:Broom House, Hadleigh Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Elwin Colville
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:Broom House, Hadleigh Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Address

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

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.