About

Registered Number: 02544884
Date of Incorporation: 01/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Bickley Moss Cottage, Bickley Moss, Whitchurch, SY13 4JF,

 

Impetus Technologies Ltd was registered on 01 October 1990, it's status at Companies House is "Active". The current directors of Impetus Technologies Ltd are listed as Holden, Kay, Holden, Martyn Phillip, Brumpton, Mark, Leslie, Robert Strachan, Maltas, Andrew David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Martyn Phillip N/A - 1
BRUMPTON, Mark N/A 31 August 2006 1
LESLIE, Robert Strachan 01 April 2000 31 July 2009 1
MALTAS, Andrew David N/A 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Kay 23 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 18 June 2020
CH03 - Change of particulars for secretary 29 May 2020
CH01 - Change of particulars for director 29 May 2020
AD01 - Change of registered office address 29 May 2020
AD01 - Change of registered office address 28 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
PSC08 - N/A 16 October 2017
PSC09 - N/A 16 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
TM01 - Termination of appointment of director 12 October 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 21 May 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 29 May 2003
AA - Annual Accounts 13 March 2003
CERTNM - Change of name certificate 11 February 2003
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
363s - Annual Return 16 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 23 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 27 August 1997
AUD - Auditor's letter of resignation 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 06 October 1993
288 - N/A 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1993
395 - Particulars of a mortgage or charge 09 June 1993
AA - Annual Accounts 07 April 1993
287 - Change in situation or address of Registered Office 24 January 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 22 July 1992
363a - Annual Return 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1990
288 - N/A 05 October 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.