Impact Services (holdings) Limited

General information

Name:

Impact Services (holdings) Ltd

Office Address:

20 Havelock Road TN34 1BP Hastings

Number: 04323994

Incorporation date: 2001-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04323994 is the registration number of Impact Services (holdings) Limited. It was registered as a Private Limited Company on November 16, 2001. It has been present in this business for the last 23 years. This firm can be contacted at 20 Havelock Road in Hastings. The area code assigned to this location is TN34 1BP. This company's classified under the NACE and SIC code 64209 which stands for Activities of other holding companies n.e.c.. The business latest financial reports cover the period up to 31st March 2023 and the most recent annual confirmation statement was filed on 16th November 2022.

For this specific business, all of director's obligations have so far been performed by Patricia C., Nichola H., Richard C. and Barry C.. When it comes to these four individuals, Barry C. has been with the business for the longest period of time, having been a vital part of the Management Board since November 16, 2001. To help the directors in their tasks, this specific business has been utilizing the skills of Patricia C. as a secretary since 2001.

Financial data based on annual reports

Company staff

Patricia C.

Role: Director

Appointed: 01 November 2013

Latest update: 27 March 2024

Nichola H.

Role: Director

Appointed: 01 November 2013

Latest update: 27 March 2024

Richard C.

Role: Director

Appointed: 01 November 2013

Latest update: 27 March 2024

Barry C.

Role: Director

Appointed: 16 November 2001

Latest update: 27 March 2024

Patricia C.

Role: Secretary

Appointed: 16 November 2001

Latest update: 27 March 2024

People with significant control

Executives with significant control over this firm are: Patrica C. has 1/2 or less of voting rights. Richard C. owns 1/2 or less of company shares. Barry C. has 1/2 or less of voting rights.

Patrica C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Richard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Barry C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Nichola H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Patricia C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 7 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Sat, 30th Sep 2023 (AA01)
filed on: 10th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

First Floor 22 Theaklen Drive St Leonards On Sea

Post code:

TN38

City / Town:

East Sussex

HQ address,
2016

Address:

First Floor 22 Theaklen Drive St Leonards On Sea

Post code:

TN38 9AZ

City / Town:

East Sussex

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
22
Company Age

Similar companies nearby

Closest companies