About

Registered Number: 02391653
Date of Incorporation: 02/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 14 Cottesbrooke Park, Heartlands Business Park, Daventry, Northants, NN11 8YL

 

First Impressions (Exhibitions) Ltd was registered on 02 June 1989 and are based in Daventry, Northants, it's status in the Companies House registry is set to "Active". First Impressions (Exhibitions) Ltd has 4 directors listed as Brown, Deborah Susan, Dove Naish Secretaries Limited, Marlow, Keith George, Thomas, Debra Jane at Companies House. We don't currently know the number of employees at First Impressions (Exhibitions) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Keith George 04 October 1995 19 June 2002 1
THOMAS, Debra Jane N/A 04 October 1995 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Deborah Susan 04 August 2000 19 June 2002 1
DOVE NAISH SECRETARIES LIMITED 19 June 2002 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 01 April 2010
TM02 - Termination of appointment of secretary 23 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 22 February 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 23 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 25 April 1997
288c - Notice of change of directors or secretaries or in their particulars 25 October 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 27 March 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 04 March 1992
395 - Particulars of a mortgage or charge 17 February 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
288 - N/A 13 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
NEWINC - New incorporation documents 02 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.