About

Registered Number: 04215614
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Easter Park, Nelson Park West, Cramlington, Northumberland, NE23 1WQ,

 

Founded in 2001, Impact Workwear Ltd are based in Cramlington, Northumberland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Piet, Philippa Morny, Dovener, Jonathan Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIET, Philippa Morny 14 May 2001 - 1
DOVENER, Jonathan Mark 14 May 2001 12 October 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 15 May 2019
AA01 - Change of accounting reference date 21 January 2019
PSC01 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 29 April 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 11 June 2003
MEM/ARTS - N/A 11 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 05 April 2002
287 - Change in situation or address of Registered Office 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
225 - Change of Accounting Reference Date 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.