General information

Name:

Impart Links Ltd

Office Address:

25a Parker Centre Mansfield Road DE21 4SZ Derby

Number: 04120163

Incorporation date: 2000-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Impart Links Limited 's been on the market for 24 years. Started with registration number 04120163 in 2000, the company is registered at 25a Parker Centre, Derby DE21 4SZ. This enterprise's SIC code is 70229, that means Management consultancy activities other than financial management. The company's latest financial reports were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-05-11.

The trademark number of Impart Links is UK00003165450. It was proposed in May, 2016 and it registration was completed by IPO in August, 2016. The company can use their trademark till May, 2026.

The firm owes its accomplishments and constant progress to a group of three directors, specifically Stuart N., Shane F. and Ian M., who have been overseeing it since 2022-10-01.

Ian M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003165450
Trademark image:-
Status:Registered
Filing date:2016-05-19
Date of entry in register:2016-08-26
Renewal date:2026-05-19
Owner name:Impart links Ltd
Owner address:5 Cambridge Road, CLEVEDON, United Kingdom, BS21 7HX

Financial data based on annual reports

Company staff

Stuart N.

Role: Director

Appointed: 01 October 2022

Latest update: 18 November 2023

Shane F.

Role: Director

Appointed: 01 October 2022

Latest update: 18 November 2023

Ian M.

Role: Director

Appointed: 01 October 2017

Latest update: 18 November 2023

People with significant control

Ian M.
Notified on 1 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter D.
Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 9 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 October 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

HQ address,
2016

Address:

5 Cambridge Road

Post code:

BS21 7HX

City / Town:

Clevedon

Accountant/Auditor,
2013

Name:

Kingscott Dix Limited

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Accountant/Auditor,
2016

Name:

Foxmain Associates Limited

Address:

60 Stoke Lane Westbury On Trym

Post code:

BS9 3SW

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Closest Companies - by postcode