About

Registered Number: 03987507
Date of Incorporation: 08/05/2000 (24 years ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Based in Hertfordshire, New Impetus Ltd was setup in 2000, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Diana Jane Elizabeth Cameron 17 November 2002 30 March 2010 1
KEEN, Graham 08 May 2000 19 November 2002 1
NOALL, Paul Reginald, Dr 01 May 2001 18 March 2002 1
Secretary Name Appointed Resigned Total Appointments
SANDS, Katherine Jane 18 November 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
PSC04 - N/A 21 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 June 2019
PSC04 - N/A 20 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 June 2018
PSC04 - N/A 04 June 2018
CH03 - Change of particulars for secretary 01 June 2018
PSC04 - N/A 01 June 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 22 September 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 10 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 23 March 2005
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 24 July 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 17 May 2001
395 - Particulars of a mortgage or charge 28 December 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.