This company is commonly known as Impress Sensors & Systems Limited. The company was founded 22 years ago and was given the registration number 04346738. The firm's registered office is in WIMBORNE. You can find them at 7 Cobham Road, Ferndown Industrial Estate, Wimborne, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | IMPRESS SENSORS & SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04346738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Hidden Acres Drive, Duxbury, United States, 02332 | Director | 22 March 2024 | Active |
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 13 November 2020 | Active |
40 Stukeley Road, Basingstoke, RG21 8XE | Secretary | 03 January 2002 | Active |
12 Kimberley Close, Reading, RG1 6LA | Secretary | 19 September 2008 | Active |
The Oriel, Sydenham Road, Guildford, England, GU1 3SR | Corporate Secretary | 11 January 2013 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 03 January 2002 | Active |
1, London Street, Reading, England, RG1 4PN | Corporate Secretary | 21 September 2018 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Corporate Secretary | 01 January 2017 | Active |
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 13 September 2019 | Active |
5 Hunters Hill, Burghfield Common, Reading, RG7 3HL | Director | 03 January 2002 | Active |
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 13 November 2020 | Active |
Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 11 January 2013 | Active |
2, Dragonfly Drive, Lychpit, Basingstoke, RG24 8RU | Director | 19 September 2008 | Active |
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 13 September 2019 | Active |
12 Kimberley Close, Reading, RG1 6LA | Director | 19 September 2008 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 03 January 2002 | Active |
St Schrader Holding Company Uk Limited | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interface House, Interface Business Park, Bincknoll Lane, Swindon, England, SN4 8SY |
Nature of control | : |
|
Cynergy3 Components Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, London Street, Reading, United Kingdom, RG1 4PN |
Nature of control | : |
|
Cynergy3 Components Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interface House, Interface Business Park, Bincknoll Lane, Swindon, England, SN4 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-02-17 | Other | Legacy. | Download |
2023-02-17 | Other | Legacy. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Accounts | Legacy. | Download |
2022-10-19 | Other | Legacy. | Download |
2022-10-19 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-10 | Accounts | Legacy. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.