Company NameDK Assist Ltd
DirectorDennis Bell
Company StatusActive
Company Number03781485
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Previous NameImpact Assist Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Dennis Bell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressDairy Cottage
10 Hauxley Village
Morpeth
Northumberland
NE65 0JW
Secretary NameSheila Bell
NationalityBritish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDairy Cottage
10 High Hauxley Village
Morpeth
Northumberland
NE65 0JW
Director NameEric James Worswick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleInsurance Manager
Correspondence AddressPrimrose Cottage 10 Hawthorne Road
Thornton Cleveleys
Lancashire
FY5 5DH
Director NameMr Leslie Richard Ogden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Winchester Park
Didsbury
Manchester
M20 2TN
Director NameMr Carl Peter Waring
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Great Hallingbury
Hertfordshire
CM22 7UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteimpactassist.co.uk
Telephone01670 736100
Telephone regionMorpeth

Location

Registered AddressUnit 2l Part Block 2 Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1k at £1Ex Factors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,813
Current Liabilities£302,496

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

8 September 2004Delivered on: 11 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 1999Delivered on: 6 July 1999
Satisfied on: 25 February 2015
Persons entitled: Alphabet (GB) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by alphabet but let by alphabet to the company under hire-purchase or conditional sale agreements between them before on or after the date of the charge.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 March 2023Company name changed impact assist LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
(3 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (6 pages)
15 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
18 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
24 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,002
(4 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,002
(4 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (8 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (8 pages)
11 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,002
(4 pages)
11 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,002
(4 pages)
11 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,002
(4 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
29 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,002
(4 pages)
29 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,002
(4 pages)
29 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,002
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
25 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,002
(5 pages)
25 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,002
(5 pages)
25 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,002
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 November 2012Termination of appointment of Leslie Ogden as a director (1 page)
27 November 2012Termination of appointment of Leslie Ogden as a director (1 page)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 December 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from Unit 2 L Part Block 2 Admiral Business Park Cramlington Northumberland NE23 1JT on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Unit 2 L Part Block 2 Admiral Business Park Cramlington Northumberland NE23 1JT on 20 July 2010 (1 page)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
22 February 2010Termination of appointment of Carl Waring as a director (2 pages)
22 February 2010Termination of appointment of Carl Waring as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 02/06/09; full list of members (5 pages)
15 June 2009Return made up to 02/06/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 02/06/08; full list of members (5 pages)
22 December 2008Return made up to 02/06/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 02/06/07; full list of members (8 pages)
16 July 2007Return made up to 02/06/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 02/06/06; full list of members (8 pages)
16 June 2006Return made up to 02/06/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 02/06/04; full list of members (8 pages)
9 July 2004Return made up to 02/06/04; full list of members (8 pages)
10 October 2003Registered office changed on 10/10/03 from: unit 13 atley way north nelson ind est cramlington northumberland NE23 1WA (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 13 atley way north nelson ind est cramlington northumberland NE23 1WA (1 page)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 July 2003Return made up to 02/06/03; full list of members (8 pages)
13 July 2003Return made up to 02/06/03; full list of members (8 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 July 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/02
(8 pages)
21 July 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/02
(8 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 02/06/01; full list of members (7 pages)
6 July 2001Return made up to 02/06/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: suite 3 ist floor 2-4 wellwood street amble morpeth northumberland NE65 0EW (1 page)
12 March 2001Registered office changed on 12/03/01 from: suite 3 ist floor 2-4 wellwood street amble morpeth northumberland NE65 0EW (1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Ad 02/06/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
2 December 1999Ad 02/06/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
22 July 1999Location of register of members (1 page)
22 July 1999Location of register of members (1 page)
22 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 July 1999Particulars of mortgage/charge (7 pages)
6 July 1999Particulars of mortgage/charge (7 pages)
14 June 1999Registered office changed on 14/06/99 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
14 June 1999Registered office changed on 14/06/99 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
2 June 1999Incorporation (17 pages)
2 June 1999Incorporation (17 pages)