UKBizDB.co.uk

IMPRESS GROUP LIMITED

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

This company is commonly known as Impress Group Limited. The company was founded 27 years ago and was given the registration number 03333785. The firm's registered office is in LEEDS. You can find them at Po Box 61 Cloth Hall Court, 14 King Street, Leeds, . This company's SIC code is 5143 - Wholesale electric household goods.

Company Information

Name:IMPRESS GROUP LIMITED
Company Number:03333785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 1997
Jurisdiction:England - Wales
Industry Codes:
  • 5143 - Wholesale electric household goods
  • 5156 - Wholesale other intermediate goods
  • 5190 - Other wholesale

Office Address & Contact

Registered Address:Po Box 61 Cloth Hall Court, 14 King Street, Leeds, LS1 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, Kynnersley, Telford, TF6 6DX

Secretary30 June 2000Active
11 Jubilee Road, Chapel En Le Frith, High Peak, SK23 9SU

Director30 November 2000Active
The Old School, Kynnersley, Telford, TF6 6DX

Director30 June 2000Active
3 Hillrise, Walton On Thames, KT12 2PE

Secretary26 August 1998Active
13 St Andrews Walk, Cobham, KT11 3EQ

Secretary09 April 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 March 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 March 1997Active
39 Kenway Road, London, SW5 0RE

Director09 April 1997Active
3 Hillrise, Walton On Thames, KT12 2PE

Director09 April 1997Active
Selacourt Heathfield Close, Woking, GU22 7JQ

Director09 April 1997Active
Saint Edwards House, 18 Villiers Road, Southsea, PO5 2HQ

Director27 March 1998Active
16 Greenhill Lane, Wheaton Aston, Stafford, ST19 9PL

Director09 April 1997Active
120 East Road, London, N1 6AA

Nominee Director14 March 1997Active
1 Bruce Grove, Orpington, BR6 0HF

Director02 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 March 1997Active
31 Mill Lane, Clophill, MK45 4BX

Director09 April 1997Active
Whittlebury House, Station Road, Admaston, Telford, TF5 0AW

Director30 June 2000Active

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
2005-09-12Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-09-12Insolvency

Legacy.

Download
2005-06-03Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-07-16Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-12-24Insolvency

Legacy.

Download
2003-06-02Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-06-10Address

Legacy.

Download
2002-05-30Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-12-04Insolvency

Liquidation compulsory winding up order.

Download
2001-10-11Address

Legacy.

Download
2001-08-22Miscellaneous

Miscellaneous.

Download
2001-08-22Insolvency

Liquidation receiver administrative receivers report.

Download
2001-05-21Insolvency

Legacy.

Download
2001-03-28Annual return

Legacy.

Download
2001-03-28Officers

Legacy.

Download
2000-12-21Officers

Legacy.

Download
2000-11-23Accounts

Accounts with accounts type full.

Download
2000-11-02Accounts

Accounts with accounts type full.

Download
2000-10-25Officers

Legacy.

Download
2000-10-17Mortgage

Legacy.

Download
2000-10-17Mortgage

Legacy.

Download
2000-10-17Mortgage

Legacy.

Download
2000-10-17Mortgage

Legacy.

Download
2000-10-17Mortgage

Legacy.

Download
2000-10-17Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.