About

Registered Number: 04346738
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 7 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE,

 

Impress Sensors & Systems Ltd was registered on 03 January 2002, it's status at Companies House is "Active". We don't know the number of employees at this business. This business is registered for VAT in the UK. Impress Sensors & Systems Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Sam 03 January 2002 11 January 2013 1
LOCK, Stephen John 19 September 2008 11 January 2013 1
NOEL, Marc Roger 19 September 2008 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DRURY, Dudley Kenneth 03 January 2002 19 September 2008 1

Filing History

Document Type Date
AGREEMENT2 - N/A 11 August 2020
GUARANTEE2 - N/A 03 August 2020
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 27 September 2019
PSC02 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
PSC02 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AP01 - Appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2019
AP04 - Appointment of corporate secretary 18 October 2018
TM02 - Termination of appointment of secretary 21 September 2018
AD01 - Change of registered office address 21 September 2018
PSC05 - N/A 21 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 01 September 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 30 January 2017
CS01 - N/A 18 January 2017
AP04 - Appointment of corporate secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 28 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2016
AA - Annual Accounts 13 November 2015
MR01 - N/A 20 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 January 2014
MR01 - N/A 23 October 2013
AA - Annual Accounts 16 May 2013
AD01 - Change of registered office address 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP04 - Appointment of corporate secretary 16 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AR01 - Annual Return 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 February 2005
287 - Change in situation or address of Registered Office 11 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 04 November 2003
225 - Change of Accounting Reference Date 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 22 January 2003
287 - Change in situation or address of Registered Office 12 June 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2015 Outstanding

N/A

A registered charge 07 October 2013 Outstanding

N/A

Debenture deed 30 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.