About

Registered Number: 03781485
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2l Part Block 2 Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG

 

Based in Northumberland, Impact Assist Ltd was registered on 02 June 1999, it's status is listed as "Active". This company has 4 directors listed as Bell, Sheila, Ogden, Leslie Richard, Waring, Carl Peter, Worswick, Eric James in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGDEN, Leslie Richard 09 October 2002 23 November 2012 1
WARING, Carl Peter 21 October 2004 31 January 2010 1
WORSWICK, Eric James 02 June 1999 21 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BELL, Sheila 02 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 June 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 May 2015
MR04 - N/A 25 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 19 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
395 - Particulars of a mortgage or charge 11 September 2004
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
353 - Register of members 22 July 1999
225 - Change of Accounting Reference Date 22 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
287 - Change in situation or address of Registered Office 14 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2004 Outstanding

N/A

Floating charge 17 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.