About

Registered Number: 00801126
Date of Incorporation: 16/04/1964 (60 years ago)
Company Status: Active
Registered Address: 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT

 

Impact (Boston) Ltd was founded on 16 April 1964. We don't currently know the number of employees at this company. The organisation has 3 directors listed as Colman, Alexander Christian, Houlston, Dale, Slocombe, Michael William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Alexander Christian 03 July 2017 - 1
HOULSTON, Dale 01 March 1997 12 May 2006 1
SLOCOMBE, Michael William N/A 14 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 19 September 2019
CH03 - Change of particulars for secretary 04 September 2019
CH01 - Change of particulars for director 04 September 2019
PSC04 - N/A 04 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 03 September 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 03 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 September 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
CC04 - Statement of companies objects 15 April 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 March 2012
AAMD - Amended Accounts 16 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 22 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 09 October 2002
169 - Return by a company purchasing its own shares 15 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 04 November 2001
287 - Change in situation or address of Registered Office 28 September 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 17 March 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AA - Annual Accounts 15 September 1998
169 - Return by a company purchasing its own shares 04 June 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 March 1998
363s - Annual Return 12 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 17 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
225 - Change of Accounting Reference Date 12 December 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 19 February 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 19 January 1993
363a - Annual Return 04 September 1992
395 - Particulars of a mortgage or charge 07 April 1992
395 - Particulars of a mortgage or charge 07 April 1992
AA - Annual Accounts 13 February 1992
AUD - Auditor's letter of resignation 28 October 1991
AA - Annual Accounts 20 September 1991
363a - Annual Return 05 June 1991
287 - Change in situation or address of Registered Office 22 February 1991
288 - N/A 23 November 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 15 March 1990
395 - Particulars of a mortgage or charge 07 March 1990
288 - N/A 12 September 1989
363 - Annual Return 02 June 1989
395 - Particulars of a mortgage or charge 18 April 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 21 July 1987
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
NEWINC - New incorporation documents 16 April 1964
NEWINC - New incorporation documents 16 April 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2003 Outstanding

N/A

Chattel mortgage 09 March 1999 Outstanding

N/A

Legal charge 17 February 1997 Outstanding

N/A

Legal charge 17 February 1997 Outstanding

N/A

Guarantee & debenture 03 February 1997 Outstanding

N/A

Chattel mortgage 28 January 1997 Outstanding

N/A

Fixed and floating charge 02 April 1992 Fully Satisfied

N/A

Legal charge 02 April 1992 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Charge on book debts 30 March 1989 Fully Satisfied

N/A

Charge 11 August 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.