UKBizDB.co.uk

IMPRESS PRECISION MACHINING LIMITED

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

This company is commonly known as Impress Precision Machining Limited. The company was founded 20 years ago and was given the registration number 05052241. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Impress Ne Ltd Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IMPRESS PRECISION MACHINING LIMITED
Company Number:05052241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Impress Ne 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
Industrial Unit, 2 Parsons Road, Washington, England, NE37 1HB

Secretary17 October 2022Active
Industrial Unit, 2 Parsons Road, Washington, England, NE37 1HB

Director17 October 2022Active
Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR

Secretary23 February 2004Active
Impress North East Limited, Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Secretary17 December 2011Active
135 Sandyford Road, Jesmond, Newcastle Upon Tyne, NE2 1QW

Corporate Secretary23 February 2004Active
135 Sandyford Road, Jesmond, Newcastle Upon Tyne, NE2 1QW

Director23 February 2004Active
Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR

Director23 February 2004Active
Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4SQ

Director01 April 2015Active
Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Director31 July 2013Active
Impress North East Limited, Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, United Kingdom, NE21 4SQ

Director17 December 2011Active
Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Director23 February 2004Active
Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ

Director16 November 2010Active
Impress North East Limited, Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, United Kingdom, NE21 4SQ

Director17 December 2011Active

People with Significant Control

Kasl Engineering Group Limited
Notified on:17 October 2022
Status:Active
Country of residence:England
Address:Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, England, TS6 6XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Haley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Impress Ne Ltd, Ryton Industrial Estate, Blaydon-On-Tyne, NE21 4SQ
Nature of control:
  • Significant influence or control
Impress North East Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-12-21Change of name

Certificate change of name company.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Capital

Capital variation of rights attached to shares.

Download
2022-10-20Address

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

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.