About

Registered Number: 03990930
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Impetus Automotive Tournament Court, Edgehill Drive, Warwick, CV34 6LG

 

Impetus Automotive Ltd was founded on 11 May 2000 with its registered office in Warwick. This organisation has 6 directors listed as Harriman, David, Mills, Andrew, Webster, Robert William Edward, Dale, Mark Stephen, Sterry, Alan, Webster, Robert William Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIMAN, David 26 May 2011 - 1
MILLS, Andrew 26 May 2011 - 1
DALE, Mark Stephen 26 May 2011 03 April 2013 1
STERRY, Alan 06 September 2001 24 December 2008 1
WEBSTER, Robert William Edward 26 May 2011 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Robert William Edward 23 August 2012 10 July 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 03 June 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
PSC07 - N/A 15 January 2019
PSC02 - N/A 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 02 June 2017
SH06 - Notice of cancellation of shares 18 May 2017
SH03 - Return of purchase of own shares 18 May 2017
SH03 - Return of purchase of own shares 25 January 2017
SH06 - Notice of cancellation of shares 10 January 2017
AUD - Auditor's letter of resignation 04 January 2017
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 12 July 2016
RP04 - N/A 13 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
RESOLUTIONS - N/A 04 March 2016
SH01 - Return of Allotment of shares 04 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2016
SH08 - Notice of name or other designation of class of shares 04 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2016
AA - Annual Accounts 18 February 2016
AA01 - Change of accounting reference date 21 December 2015
AUD - Auditor's letter of resignation 05 October 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 November 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 18 April 2013
MISC - Miscellaneous document 14 February 2013
AP01 - Appointment of director 05 September 2012
AP03 - Appointment of secretary 05 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
RESOLUTIONS - N/A 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 15 October 2010
CERTNM - Change of name certificate 09 August 2010
CONNOT - N/A 12 July 2010
AR01 - Annual Return 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 13 December 2009
RESOLUTIONS - N/A 29 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 14 August 2008
RESOLUTIONS - N/A 04 August 2008
363a - Annual Return 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
169 - Return by a company purchasing its own shares 11 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
RESOLUTIONS - N/A 30 November 2007
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 27 May 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 09 October 2002
363a - Annual Return 21 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
AA - Annual Accounts 27 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
225 - Change of Accounting Reference Date 23 July 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
CERTNM - Change of name certificate 25 August 2000
CERTNM - Change of name certificate 24 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

All assets debenture 23 August 2012 Outstanding

N/A

Debenture 23 August 2012 Fully Satisfied

N/A

Debenture 09 October 2009 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 july 2002 29 November 2007 Fully Satisfied

N/A

Debenture deed 26 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.