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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ | Secretary | 22 April 2002 | Active |
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ | Director | 22 April 2002 | Active |
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ | Director | 22 April 2002 | Active |
Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ | Director | 22 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-22 | Capital | Capital name of class of shares. | Download |
2023-02-22 | Capital | Capital name of class of shares. | Download |
2023-02-22 | Incorporation | Memorandum articles. | Download |
2023-02-22 | Resolution | Resolution. | Download |
2023-02-22 | Resolution | Resolution. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.