About

Registered Number: 05482132
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Cpt House, Fryers Road, Walsall, WS2 7LZ,

 

Based in Walsall, Impalloy Ltd was established in 2005, it's status is listed as "Active". The business has one director listed as Patterson, Marie in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Marie 16 July 2007 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 23 September 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 04 April 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 June 2015
MR04 - N/A 17 March 2015
MR01 - N/A 16 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
CH04 - Change of particulars for corporate secretary 23 June 2014
MR01 - N/A 16 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 23 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 June 2012
CH04 - Change of particulars for corporate secretary 15 June 2012
AA01 - Change of accounting reference date 04 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
RESOLUTIONS - N/A 19 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 2009
SH01 - Return of Allotment of shares 19 November 2009
MEM/ARTS - N/A 19 November 2009
MISC - Miscellaneous document 19 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
363a - Annual Return 06 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2007
353 - Register of members 06 July 2007
AA - Annual Accounts 21 April 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
MEM/ARTS - N/A 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
363s - Annual Return 10 July 2006
225 - Change of Accounting Reference Date 10 March 2006
395 - Particulars of a mortgage or charge 15 October 2005
CERTNM - Change of name certificate 29 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
225 - Change of Accounting Reference Date 23 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Outstanding

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

Deed of charge over credit balances 17 February 2011 Fully Satisfied

N/A

Charge of shares 13 November 2009 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.