Impress North East Ltd was setup in 1997, it's status at Companies House is "Active". The business is registered for VAT in the UK. There are 4 directors listed as Cohan, Paul, Forster, Jason, Patrick, Stephen, Rogers, Craig for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHAN, Paul | 05 June 2018 | - | 1 |
FORSTER, Jason | 20 June 2018 | - | 1 |
PATRICK, Stephen | 20 June 2018 | - | 1 |
ROGERS, Craig | 20 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 02 January 2020 | |
MR04 - N/A | 26 September 2019 | |
AP01 - Appointment of director | 20 February 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR04 - N/A | 28 August 2018 | |
MR01 - N/A | 02 August 2018 | |
MR01 - N/A | 23 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 20 February 2018 | |
AA01 - Change of accounting reference date | 30 December 2017 | |
RESOLUTIONS - N/A | 28 September 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 26 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2015 | |
AR01 - Annual Return | 29 May 2015 | |
SH01 - Return of Allotment of shares | 26 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AP01 - Appointment of director | 09 May 2014 | |
AR01 - Annual Return | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
CH03 - Change of particulars for secretary | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
CH01 - Change of particulars for director | 28 March 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
RESOLUTIONS - N/A | 11 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 19 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
225 - Change of Accounting Reference Date | 07 December 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 19 March 2004 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 21 January 2003 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
AA - Annual Accounts | 04 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 08 May 2002 | |
AUD - Auditor's letter of resignation | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
RESOLUTIONS - N/A | 05 May 2002 | |
287 - Change in situation or address of Registered Office | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 May 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 13 February 2002 | |
363s - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 02 March 1999 | |
RESOLUTIONS - N/A | 22 December 1998 | |
395 - Particulars of a mortgage or charge | 19 December 1998 | |
AA - Annual Accounts | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 03 March 1998 | |
363s - Annual Return | 03 March 1998 | |
225 - Change of Accounting Reference Date | 02 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1997 | |
RESOLUTIONS - N/A | 20 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
287 - Change in situation or address of Registered Office | 18 February 1997 | |
NEWINC - New incorporation documents | 27 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 July 2018 | Outstanding |
N/A |
A registered charge | 20 July 2018 | Outstanding |
N/A |
Legal charge | 17 March 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 April 2002 | Fully Satisfied |
N/A |
Debenture | 18 December 1998 | Fully Satisfied |
N/A |