Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director Name | Mr David Robert Shawcross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr Nigel Thomas Flintoft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Website | impetuswastemanagement.com |
---|
Registered Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
7k at £0.01 | Ian George Hunter 86.51% Ordinary A |
---|---|
1.1k at £0.01 | Nigel Thomas Flintoft 13.49% Ordinary A |
Year | 2014 |
---|---|
Turnover | £28,201,519 |
Gross Profit | £13,795,994 |
Net Worth | £34,896,646 |
Cash | £3,683,813 |
Current Liabilities | £11,431,599 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
18 March 2011 | Delivered on: 19 March 2011 Satisfied on: 3 January 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
9 April 2020 | Statement by Directors (1 page) |
9 April 2020 | Statement of capital on 9 April 2020
|
9 April 2020 | Solvency Statement dated 20/03/20 (1 page) |
9 April 2020 | Resolutions
|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 May 2019 | Notification of North Tees Group Holdings Limited as a person with significant control on 25 January 2017 (2 pages) |
21 May 2019 | Cessation of Ian George Hunter as a person with significant control on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Ian George Hunter as a person with significant control on 24 June 2017 (2 pages) |
4 July 2017 | Notification of Ian George Hunter as a person with significant control on 24 June 2017 (2 pages) |
20 February 2017 | Second filing of the annual return made up to 24 June 2015 (21 pages) |
20 February 2017 | Second filing of the annual return made up to 24 June 2015 (21 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Second filing of the annual return made up to 24 June 2016 (19 pages) |
6 February 2017 | Second filing of the annual return made up to 24 June 2016 (19 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
11 October 2016 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages) |
28 September 2016 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
28 September 2016 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages) |
13 February 2016 | Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 February 2015 | Group of companies' accounts made up to 30 June 2013 (45 pages) |
21 February 2015 | Group of companies' accounts made up to 30 June 2013 (45 pages) |
13 January 2015 | Company name changed impetus waste management holdings LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Company name changed impetus waste management holdings LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 June 2014 | Sub-division of shares on 20 May 2014 (5 pages) |
13 June 2014 | Sub-division of shares on 20 May 2014 (5 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
17 April 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Group of companies' accounts made up to 30 June 2012 (40 pages) |
9 May 2013 | Group of companies' accounts made up to 30 June 2012 (40 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
3 September 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
3 September 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Change of share class name or designation (2 pages) |
28 July 2011 | Company name changed endeavour 118 LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Company name changed endeavour 118 LIMITED\certificate issued on 28/07/11
|
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
11 April 2011 | Appointment of Mr David Robert Shawcross as a director (3 pages) |
11 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2011 | Appointment of Nigel Thomas Flintoft as a director (3 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
11 April 2011 | Appointment of Nigel Thomas Flintoft as a director (3 pages) |
11 April 2011 | Appointment of Mr David Robert Shawcross as a director (3 pages) |
11 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2011 | Resolutions
|
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 June 2010 | Incorporation (33 pages) |
24 June 2010 | Incorporation (33 pages) |