About

Registered Number: 03635760
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Units 9-11 Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ,

 

Based in Stockport, Impacked (Print & Packaging) Ltd was registered on 16 September 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is Lees, Isabella.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEES, Isabella 16 September 1998 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 18 May 2020
MR01 - N/A 07 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 September 2018
SH01 - Return of Allotment of shares 29 August 2018
MR04 - N/A 04 August 2018
MR04 - N/A 04 August 2018
MR04 - N/A 04 August 2018
MR04 - N/A 04 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 25 May 2016
MR01 - N/A 02 March 2016
MR04 - N/A 08 January 2016
MR01 - N/A 09 December 2015
MR01 - N/A 09 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 12 May 2015
MR05 - N/A 11 April 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 September 2011
CH03 - Change of particulars for secretary 24 September 2011
CH01 - Change of particulars for director 24 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 25 June 2001
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 29 November 2000
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 25 March 2000
363s - Annual Return 15 October 1999
225 - Change of Accounting Reference Date 06 October 1999
395 - Particulars of a mortgage or charge 05 October 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

A registered charge 01 March 2016 Fully Satisfied

N/A

A registered charge 08 December 2015 Outstanding

N/A

A registered charge 08 December 2015 Fully Satisfied

N/A

Debenture 29 November 2000 Fully Satisfied

N/A

Fixed and floating charge on book and other debts 06 March 2000 Fully Satisfied

N/A

Debenture 30 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.