Company NameImpact Dents Limited
DirectorsMark Williams and Pauline Hathaway
Company StatusActive
Company Number05165356
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMark Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Pauline Hathaway
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleAdministration Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Secretary NamePretgena Elicia Williams
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Campion Drive
Hutton Meadows
Guisborough
Cleveland
TS14 8EU
Director NamePretgena Elicia Williams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Campion Drive
Hutton Meadows
Guisborough
Cleveland
TS14 8EU

Contact

Websiteimpactdents.com

Location

Registered AddressCensis
Exchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mark Williams
50.00%
Ordinary
1 at £1Pauline Hathaway
50.00%
Ordinary

Financials

Year2014
Net Worth£3,631
Cash£801
Current Liabilities£23,352

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 August 2017 (8 pages)
31 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 July 2017Notification of Mark Williams as a person with significant control on 21 June 2016 (2 pages)
31 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 July 2017Notification of Pauline Hathaway as a person with significant control on 21 June 2016 (2 pages)
31 July 2017Notification of Mark Williams as a person with significant control on 21 June 2016 (2 pages)
31 July 2017Notification of Pauline Hathaway as a person with significant control on 21 June 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 August 2016 (6 pages)
28 December 2016Micro company accounts made up to 31 August 2016 (6 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
9 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
9 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 October 2011Appointment of Mrs Pauline Hathaway as a director (2 pages)
18 October 2011Appointment of Mrs Pauline Hathaway as a director (2 pages)
7 September 2011Termination of appointment of Pretgena Williams as a secretary (1 page)
7 September 2011Termination of appointment of Pretgena Williams as a secretary (1 page)
18 August 2011Termination of appointment of Pretgena Williams as a director (1 page)
18 August 2011Termination of appointment of Pretgena Williams as a director (1 page)
20 June 2011Director's details changed for Mark Williams on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mark Williams on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 November 2010Registered office address changed from 39 Campion Drive Hutton Meadow Guisborough TS14 8EU on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 39 Campion Drive Hutton Meadow Guisborough TS14 8EU on 24 November 2010 (1 page)
24 September 2010Director's details changed for Pretgena Elicia Williams on 29 June 2010 (2 pages)
24 September 2010Director's details changed for Pretgena Elicia Williams on 29 June 2010 (2 pages)
24 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mark Williams on 29 June 2010 (2 pages)
24 September 2010Director's details changed for Mark Williams on 29 June 2010 (2 pages)
24 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
8 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
18 August 2009Return made up to 29/06/09; full list of members (3 pages)
18 August 2009Return made up to 29/06/09; full list of members (3 pages)
7 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
7 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 August 2007Return made up to 29/06/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
8 August 2007Return made up to 29/06/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
7 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
16 January 2006Ad 31/03/05--------- £ si 1@1=1 (1 page)
16 January 2006Ad 31/03/05--------- £ si 1@1=1 (1 page)
3 August 2005Return made up to 29/06/05; full list of members (7 pages)
3 August 2005Return made up to 29/06/05; full list of members (7 pages)
11 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
11 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page)
15 September 2004Registered office changed on 15/09/04 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page)
29 June 2004Incorporation (18 pages)
29 June 2004Incorporation (18 pages)