About

Registered Number: 05650785
Date of Incorporation: 09/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3 Blaydon Road, Sandy, Bedfordshire, SG19 1RZ

 

Having been setup in 2005, Impulse Point of Purchase Ltd are based in Sandy, Bedfordshire, it's status at Companies House is "Active". This organisation is registered for VAT. There is one director listed for the business in the Companies House registry. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Zoe Kay 09 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 December 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH03 - Change of particulars for secretary 11 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 05 June 2015
AR01 - Annual Return 03 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2015
AA - Annual Accounts 02 October 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 11 January 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2008
AA - Annual Accounts 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363s - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 02 October 2006
395 - Particulars of a mortgage or charge 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

A registered charge 13 March 2014 Outstanding

N/A

Debenture 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.