UKBizDB.co.uk

IMPRESS NORTH EAST (HOLDINGS) LIMITED

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

This company is commonly known as Impress North East (holdings) Limited. The company was founded 22 years ago and was given the registration number 04421677. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Impress Ne Holdings Ltd Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:IMPRESS NORTH EAST (HOLDINGS) LIMITED
Company Number:04421677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Impress Ne Holdings Ltd Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Secretary22 April 2002Active
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Director22 April 2002Active
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Director22 April 2002Active
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Director22 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 April 2002Active

People with Significant Control

Mr Steven Young
Notified on:05 September 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Valley View, Caledonia, Blaydon-On-Tyne, England, NE21 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Peel
Notified on:05 September 2018
Status:Active
Date of birth:August 1957
Nationality:British
Address:Impress Ne Holdings Ltd, Ryton Industrial Estate, Blaydon-On-Tyne, NE21 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Haley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Impress Ne Holdings Ltd, Ryton Industrial Estate, Blaydon-On-Tyne, NE21 4SQ
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Capital

Capital variation of rights attached to shares.

Download
2023-02-22Capital

Capital name of class of shares.

Download
2023-02-22Capital

Capital name of class of shares.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.