UKBizDB.co.uk

IMPRESS SENSORS & SYSTEMS LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:7 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hidden Acres Drive, Duxbury, United States, 02332

Director22 March 2024Active
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 November 2020Active
40 Stukeley Road, Basingstoke, RG21 8XE

Secretary03 January 2002Active
12 Kimberley Close, Reading, RG1 6LA

Secretary19 September 2008Active
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Corporate Secretary11 January 2013Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary03 January 2002Active
1, London Street, Reading, England, RG1 4PN

Corporate Secretary21 September 2018Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary01 January 2017Active
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 September 2019Active
5 Hunters Hill, Burghfield Common, Reading, RG7 3HL

Director03 January 2002Active
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 November 2020Active
Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director11 January 2013Active
2, Dragonfly Drive, Lychpit, Basingstoke, RG24 8RU

Director19 September 2008Active
7, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 September 2019Active
12 Kimberley Close, Reading, RG1 6LA

Director19 September 2008Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director03 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Accounts

Legacy.

Download
2022-10-19Other

Legacy.

Download
2022-10-19Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-10Accounts

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.