About

Registered Number: 05859039
Date of Incorporation: 27/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Hollybank, Main Street, Foston, Lincolnshire, NG32 2JU

 

Based in Foston, Lincolnshire, Impression Tooling & Finishing Ltd was established in 2006. We do not know the number of employees at this organisation. Macdonald, Karen Jeanette, Macdonald, Mark William are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Mark William 27 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Karen Jeanette 27 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 22 July 2017
PSC01 - N/A 22 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 22 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.