About

Registered Number: 03923147
Date of Incorporation: 10/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 13 Hutton Street, Boldon Colliery, Tyne & Wear, NE35 9LW

 

Impact 3d Signs Ltd was founded on 10 February 2000 and has its registered office in Tyne & Wear. We do not know the number of employees at this company. Washbourne, Dennis, Washbourne, Cheryl, Washbourne, Kevin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASHBOURNE, Cheryl 31 January 2014 - 1
WASHBOURNE, Kevin 10 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WASHBOURNE, Dennis 10 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 05 February 2020
RESOLUTIONS - N/A 31 January 2020
SH08 - Notice of name or other designation of class of shares 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 27 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 March 2005
363s - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 29 September 2003
395 - Particulars of a mortgage or charge 27 February 2003
363s - Annual Return 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 November 2003 Outstanding

N/A

Legal mortgage (own account) 17 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.