About

Registered Number: 02308347
Date of Incorporation: 24/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 18 London Road, Stanway, Colchester, CO3 8PH,

 

Impact Litho Ltd was founded on 24 October 1988 and has its registered office in Colchester, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOAK, Timothy Christopher N/A 23 May 1994 1
SHAW, Toby N/A 23 May 1994 1
Secretary Name Appointed Resigned Total Appointments
LACON, Debra N/A 04 September 1992 1
PARRY, Kenneth Charles 04 September 1992 23 May 1994 1
REPMAN, Zoe 06 October 2009 19 September 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AD01 - Change of registered office address 02 October 2020
PSC05 - N/A 02 October 2020
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 24 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 26 August 2010
AP03 - Appointment of secretary 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 31 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 16 August 2007
353 - Register of members 16 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
225 - Change of Accounting Reference Date 12 October 2006
363a - Annual Return 30 August 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 14 September 2004
AA - Annual Accounts 18 January 2004
363a - Annual Return 31 August 2003
AA - Annual Accounts 25 January 2003
CERTNM - Change of name certificate 16 October 2002
363a - Annual Return 20 September 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 20 September 2001
AA - Annual Accounts 19 January 2001
363a - Annual Return 22 August 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 19 October 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 27 August 1998
AA - Annual Accounts 19 January 1998
363a - Annual Return 02 September 1997
AA - Annual Accounts 08 January 1997
363a - Annual Return 06 September 1996
353 - Register of members 06 September 1996
288 - N/A 01 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1996
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 13 September 1995
RESOLUTIONS - N/A 08 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1994
169 - Return by a company purchasing its own shares 05 September 1994
287 - Change in situation or address of Registered Office 16 August 1994
AA - Annual Accounts 02 August 1994
288 - N/A 12 July 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 June 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 20 August 1993
288 - N/A 28 October 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 August 1991
AA - Annual Accounts 12 October 1990
288 - N/A 26 September 1990
363 - Annual Return 23 August 1990
395 - Particulars of a mortgage or charge 07 July 1990
288 - N/A 26 April 1990
288 - N/A 07 September 1989
287 - Change in situation or address of Registered Office 15 February 1989
288 - N/A 26 January 1989
287 - Change in situation or address of Registered Office 26 January 1989
MEM/ARTS - N/A 25 January 1989
CERTNM - Change of name certificate 24 January 1989
RESOLUTIONS - N/A 23 January 1989
123 - Notice of increase in nominal capital 23 January 1989
NEWINC - New incorporation documents 24 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.