About

Registered Number: 04859220
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Rose Lane Farm Forest Road, Hanslope, Milton Keynes, MK19 7DE,

 

Based in Milton Keynes, Impact Trading (UK) Ltd was registered on 07 August 2003. The companies directors are listed as Waters, Marlene Alice, Waters, Susan Alice, Waite, Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Susan Alice 14 August 2003 - 1
WAITE, Claire 14 August 2003 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Marlene Alice 14 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 17 September 2017
AD01 - Change of registered office address 17 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 22 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.