Company Information for IMPAC RESOURCES LIMITED
17-18 17-18 BRIDLINGTON BUSINESS CENTRE, ENTERPRISE WAY, BRIDLINGTON, YORKSHIRE, YO16 4SF,
|
Company Registration Number
02494949
Private Limited Company
Active |
Company Name | |
---|---|
IMPAC RESOURCES LIMITED | |
Legal Registered Office | |
17-18 17-18 BRIDLINGTON BUSINESS CENTRE ENTERPRISE WAY BRIDLINGTON YORKSHIRE YO16 4SF Other companies in YO16 | |
Company Number | 02494949 | |
---|---|---|
Company ID Number | 02494949 | |
Date formed | 1990-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 07:38:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMPAC RESOURCES (S.E.A.) PTE LTD | BALESTIER ROAD Singapore 329810 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RAYMOND ZEALAND |
||
WILLIAM FRANCIS PAYTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FRANCIS PAYTON |
Company Secretary | ||
JAMES PAYTON |
Director | ||
ANTHONY PHILIP TURNER |
Company Secretary | ||
ANTHONY PHILIP TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERIER LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2006-02-24 | Active - Proposal to Strike off | |
CLOUDY OWL MEDIA LTD | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
PAUL TALKINGTON MUSIC SERVICES LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
HATTON PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
VIEWMAX LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2004-04-01 | Active - Proposal to Strike off | |
C HATTON JOINERY LIMITED | Company Secretary | 2003-05-28 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
WINFORD MANAGEMENT LIMITED | Company Secretary | 2003-04-16 | CURRENT | 2003-04-16 | Active | |
CREATIVE ARTS NET LIMITED | Company Secretary | 1999-09-08 | CURRENT | 1999-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 5 Oakwell Avenue Bridlington Yorkshire YO16 6UL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 72 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 72 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Francis Payton on 2015-11-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 72 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 72 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Francis Payton on 2011-11-21 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Francis Payton on 2009-11-19 | |
363a | Return made up to 19/11/08; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 26 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2AP | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 52 ABBOTS GARTH SEAMER SCARBOROUGH N YORKS YO12 4QN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
363a | RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
Creditors Due Within One Year | 2013-07-31 | £ 71,732 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 43,919 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPAC RESOURCES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 49,145 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 109,119 |
Current Assets | 2013-07-31 | £ 72,869 |
Current Assets | 2012-07-31 | £ 131,689 |
Debtors | 2013-07-31 | £ 6,909 |
Debtors | 2012-07-31 | £ 5,682 |
Fixed Assets | 2013-07-31 | £ 375,145 |
Fixed Assets | 2012-07-31 | £ 342,458 |
Shareholder Funds | 2013-07-31 | £ 376,282 |
Shareholder Funds | 2012-07-31 | £ 430,228 |
Stocks Inventory | 2013-07-31 | £ 16,815 |
Stocks Inventory | 2012-07-31 | £ 16,888 |
Tangible Fixed Assets | 2013-07-31 | £ 1,513 |
Tangible Fixed Assets | 2012-07-31 | £ 2,018 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as IMPAC RESOURCES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |