10 Hauxley Village
Morpeth
Northumberland
NE65 0JW
Secretary Name | Sheila Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Dairy Cottage 10 High Hauxley Village Morpeth Northumberland NE65 0JW |
Director Name | Eric James Worswick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Insurance Manager |
Correspondence Address | Primrose Cottage 10 Hawthorne Road Thornton Cleveleys Lancashire FY5 5DH |
Director Name | Mr Leslie Richard Ogden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Winchester Park Didsbury Manchester M20 2TN |
Director Name | Mr Carl Peter Waring |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Great Hallingbury Hertfordshire CM22 7UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | impactassist.co.uk |
---|---|
Telephone | 01670 736100 |
Telephone region | Morpeth |
Registered Address | Unit 2l Part Block 2 Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1k at £1 | Ex Factors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,813 |
Current Liabilities | £302,496 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
8 September 2004 | Delivered 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 1999 | Delivered 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 |
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Company name changed impact assist LIMITED\certificate issued on 02/03/23
|
27 February 2023 | Micro company accounts made up to 28 February 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
24 May 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Micro company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (8 pages) |
11 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
25 February 2015 | Satisfaction of charge 1 in full (4 pages) |
25 February 2015 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 November 2012 | Termination of appointment of Leslie Ogden as a director (1 page) |
27 November 2012 | Termination of appointment of Leslie Ogden as a director (1 page) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Termination of appointment of Carl Waring as a director (2 pages) |
22 February 2010 | Termination of appointment of Carl Waring as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 02/06/08; full list of members (5 pages) |
22 December 2008 | Return made up to 02/06/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 02/06/07; full list of members (8 pages) |
16 July 2007 | Return made up to 02/06/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 13 atley way north nelson ind est cramlington northumberland NE23 1WA (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 13 atley way north nelson ind est cramlington northumberland NE23 1WA (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
13 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 02/06/02; full list of members
|
21 July 2002 | Return made up to 02/06/02; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: suite 3 ist floor 2-4 wellwood street amble morpeth northumberland NE65 0EW (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: suite 3 ist floor 2-4 wellwood street amble morpeth northumberland NE65 0EW (1 page) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Return made up to 02/06/00; full list of members
|
19 July 2000 | Return made up to 02/06/00; full list of members
|
2 December 1999 | Ad 02/06/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
2 December 1999 | Ad 02/06/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
22 July 1999 | Location of register of members (1 page) |
22 July 1999 | Location of register of members (1 page) |
22 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
22 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
2 June 1999 | Incorporation (17 pages) |
2 June 1999 | Incorporation (17 pages) |