About

Registered Number: 03871576
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6b Lyon Road, Broadheath, Altrincham, Cheshire, WA14 5DG

 

Established in 1999, Impact Signs & Design Ltd have registered office in Altrincham, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Craig Richard 17 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WALLWORTH, Elizabeth Anne 27 September 2006 - 1
HILL, David Brydon 01 January 2001 27 September 2006 1
KELL, Pauline 17 March 2000 31 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 21 November 2013
RESOLUTIONS - N/A 08 October 2013
CC04 - Statement of companies objects 08 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
353 - Register of members 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 18 November 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
AA - Annual Accounts 20 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 17 July 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
225 - Change of Accounting Reference Date 09 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
363s - Annual Return 24 January 2001
CERTNM - Change of name certificate 02 January 2001
225 - Change of Accounting Reference Date 11 December 2000
225 - Change of Accounting Reference Date 14 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
CERTNM - Change of name certificate 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.