About

Registered Number: 02661757
Date of Incorporation: 11/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Fairwinds Lyons Road, Slinfold, Horsham, RH13 0RY,

 

Having been setup in 1991, Impact Sf Packaging Ltd have registered office in Horsham. There is one director listed as Grinsted, Nigel for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINSTED, Nigel 15 November 2000 26 July 2002 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 24 November 2019
RESOLUTIONS - N/A 31 December 2018
AA - Annual Accounts 23 December 2018
CS01 - N/A 11 November 2018
CS01 - N/A 24 November 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 05 November 2016
MR04 - N/A 27 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 14 May 2015
MR04 - N/A 13 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
RESOLUTIONS - N/A 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 29 January 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 07 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 December 2001
363s - Annual Return 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
AA - Annual Accounts 06 July 2000
RESOLUTIONS - N/A 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 10 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 04 December 1997
363s - Annual Return 16 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
AA - Annual Accounts 06 December 1996
363s - Annual Return 09 November 1995
287 - Change in situation or address of Registered Office 06 November 1995
AA - Annual Accounts 16 October 1995
363x - Annual Return 09 January 1995
AA - Annual Accounts 30 December 1994
363x - Annual Return 29 November 1993
AA - Annual Accounts 13 September 1993
363x - Annual Return 01 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1992
AUD - Auditor's letter of resignation 28 October 1992
287 - Change in situation or address of Registered Office 16 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1992
MEM/ARTS - N/A 08 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
CERTNM - Change of name certificate 30 December 1991
NEWINC - New incorporation documents 11 November 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.