Impact Techniques (ironville) Limited

General information

Name:

Impact Techniques (ironville) Ltd

Office Address:

81 Burton Road Derby DE1 1TJ Derby city centre

Number: 01424927

Incorporation date: 1979-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Impact Techniques (ironville) Limited can be found at Derby city centre at 81 Burton Road. You can find the firm using the post code - DE1 1TJ. This enterprise has been operating on the UK market for fourty five years. This firm is registered under the number 01424927 and its current status is active. This firm's SIC and NACE codes are 32990: Other manufacturing n.e.c.. 2022-06-30 is the last time when the accounts were reported.

Right now, this specific company is directed by a solitary managing director: Paul E., who was arranged to perform management duties on 1991-03-15. This company had been directed by Anne E. up until 2005. In addition a different director, specifically Dan T. resigned in 2000.

Paul E. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul E.

Role: Secretary

Appointed: 26 August 2016

Latest update: 12 January 2024

Paul E.

Role: Director

Appointed: 15 March 1991

Latest update: 12 January 2024

People with significant control

Paul E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 December 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 February 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 January 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
44
Company Age

Similar companies nearby

Closest companies