About

Registered Number: 04564474
Date of Incorporation: 16/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Upper West Wing Tristford House, Harberton, Totnes, TQ9 7RZ,

 

Having been setup in 2002, Impact Totnes Ltd has its registered office in Totnes, it has a status of "Active". The business has 2 directors listed as Nicoll, Bruce Kenneth, Green, Margaret Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLL, Bruce Kenneth 16 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Margaret Jane 16 October 2002 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 21 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 11 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 12 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 02 November 2005
395 - Particulars of a mortgage or charge 19 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
225 - Change of Accounting Reference Date 07 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.