Cramlington
Northumberland
NE23 1WQ
Secretary Name | Philippa Morny Piet |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(same day as company formation) |
Role | Senior Finance Officer |
Correspondence Address | Unit 9 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mr Robert William Kay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Little Orchard Church Street, Horsford Norwich Norfolk NR10 3DB |
Director Name | Mr Jonathan Mark Dovener |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 114 New Crane Wharf London E1W 3TU |
Director Name | Arjan Abram Jan Piet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 May 2008) |
Role | Sales Director |
Correspondence Address | 3 St Leonards Walk Morpeth Northumberland NE61 3SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | impact-workwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 739955 |
Telephone region | Morpeth |
Registered Address | Unit 9 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
510 at £0.1 | Philippa M. Piet 51.00% Ordinary B |
---|---|
490 at £0.1 | Jonathan Mark Dovener 49.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £517,441 |
Gross Profit | £174,234 |
Net Worth | £58,331 |
Cash | £5,514 |
Current Liabilities | £138,662 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 January 2020 | Registered office address changed from Unit 23C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to Unit 9 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 21 January 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
21 January 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
29 October 2018 | Notification of Max Robert Larsson as a person with significant control on 26 October 2018 (2 pages) |
29 October 2018 | Cessation of Philippa Morny Piet as a person with significant control on 26 October 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of Jonathan Mark Dovener as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Jonathan Mark Dovener as a director on 12 October 2016 (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Mr Jonathan Mark Dovener on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Jonathan Mark Dovener on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Mr Jonathan Mark Dovener on 1 January 2013 (2 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
23 February 2010 | Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Philippa Morny Piet on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Philippa Morny Piet on 22 February 2010 (2 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated director arjan piet (1 page) |
21 May 2008 | Appointment terminated director arjan piet (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members
|
11 June 2003 | Return made up to 14/05/03; full list of members
|
11 April 2003 | Memorandum and Articles of Association (7 pages) |
11 April 2003 | Memorandum and Articles of Association (7 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
28 August 2002 | Return made up to 14/05/02; full list of members
|
28 August 2002 | Return made up to 14/05/02; full list of members
|
5 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 telford court loansdean morpeth northumberland NE61 2DB (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 telford court loansdean morpeth northumberland NE61 2DB (1 page) |
7 January 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 January 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
28 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 54 thorpe road norwich norfolk NR1 1RY (2 pages) |
28 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 54 thorpe road norwich norfolk NR1 1RY (2 pages) |
13 November 2001 | Ad 14/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 November 2001 | Ad 14/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Incorporation (18 pages) |
14 May 2001 | Incorporation (18 pages) |