About

Registered Number: 05378686
Date of Incorporation: 01/03/2005 (19 years ago)
Company Status: Active
Registered Address: 3 Greysbrook, Shenstone, Lichfield, Staffordshire, WS14 0LU,

 

Impact Heating & Plumbing Contractors Ltd was founded on 01 March 2005, it has a status of "Active". The current directors of this organisation are listed as Rowlands, Lisa Barbara, Banford, Simon Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Lisa Barbara 01 November 2005 - 1
BANFORD, Simon Ian 01 March 2005 01 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 31 January 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 13 March 2019
AAMD - Amended Accounts 22 February 2019
AA - Annual Accounts 28 January 2019
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 October 2008
RESOLUTIONS - N/A 08 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
123 - Notice of increase in nominal capital 08 October 2008
MEM/ARTS - N/A 08 October 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.