About

Registered Number: 04426909
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: 7 Billing Road, Northampton, NN1 5AN,

 

Based in Northampton, Impact Recruitment Ltd was registered on 29 April 2002, it's status at Companies House is "Active". The company has 5 directors listed as Brightey, Heather Ami, Hooper, Paul, Vyse, Patricia June, Buller, Nigel, Kitchener, Neil Geoffrey Lewis. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Paul 29 April 2002 - 1
BULLER, Nigel 14 May 2002 19 May 2016 1
KITCHENER, Neil Geoffrey Lewis 14 May 2002 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTEY, Heather Ami 26 February 2019 - 1
VYSE, Patricia June 29 April 2002 14 May 2002 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
PSC02 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
MR04 - N/A 17 April 2019
MR01 - N/A 08 April 2019
MR01 - N/A 02 April 2019
AA - Annual Accounts 29 March 2019
AP03 - Appointment of secretary 11 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 06 February 2017
SH06 - Notice of cancellation of shares 24 June 2016
SH03 - Return of purchase of own shares 24 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 14 June 2016
RESOLUTIONS - N/A 01 June 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 April 2011
RESOLUTIONS - N/A 02 December 2010
CC04 - Statement of companies objects 02 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 15 June 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 12 April 2005
287 - Change in situation or address of Registered Office 23 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 May 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
225 - Change of Accounting Reference Date 25 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

All assets debenture 30 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.