UKBizDB.co.uk

IMPRESS NORTH EAST LIMITED

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

This company is commonly known as Impress North East Limited. The company was founded 27 years ago and was given the registration number 03308248. The firm's registered office is in BLAYDON ON TYNE. You can find them at Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear. This company's SIC code is 25620 - Machining.

Company Information

Name:IMPRESS NORTH EAST LIMITED
Company Number:03308248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director05 June 2018Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director20 June 2018Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director13 August 1997Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director20 June 2018Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director01 September 2009Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director13 August 1997Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Secretary26 April 2002Active
16 Burnaby Drive, Ryton, NE40 3BN

Secretary27 January 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary27 January 1997Active
Impress North East Limited, Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director01 April 2014Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director20 June 2018Active
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director26 April 2002Active
South Grange, Lane Head, Ryton, NE40 3HG

Director27 January 1997Active
16 Burnaby Drive, Ryton, NE40 3BN

Director15 July 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director27 January 1997Active

People with Significant Control

Dynamo Bidco Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:International House, 36-38 Cornhill, London, England, EC3V 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Impress North East Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr David Haley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Ryton Industrial Estate, Blaydon On Tyne, NE21 4SQ
Nature of control:
  • Significant influence or control

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-09-15Incorporation

Memorandum articles.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Change account reference date company previous extended.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Annual return

Second filing of annual return with made up date.

Download
2023-02-28Persons with significant control

Second filing notification of a person with significant control.

Download
2023-02-23Resolution

Resolution.

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
2023-02-22Resolution

Resolution.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.