About

Registered Number: 02973780
Date of Incorporation: 05/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 39 Springwood Hall Gardens, Huddersfield, West Yorkshire, HD1 4HA

 

Based in West Yorkshire, Impulse Direct Ltd was established in 1994. We don't know the number of employees at the company. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARWAR, Arifa 31 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GHAFOOR, Abdul 05 October 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
CS01 - N/A 16 May 2019
CS01 - N/A 14 May 2019
CS01 - N/A 11 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
RESOLUTIONS - N/A 05 September 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 17 October 2016
CERTNM - Change of name certificate 16 March 2016
RESOLUTIONS - N/A 13 March 2016
CONNOT - N/A 27 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 04 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 02 October 1998
363s - Annual Return 01 October 1998
395 - Particulars of a mortgage or charge 01 May 1998
RESOLUTIONS - N/A 11 March 1998
AA - Annual Accounts 11 March 1998
RESOLUTIONS - N/A 13 February 1998
363s - Annual Return 28 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
DISS40 - Notice of striking-off action discontinued 28 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 24 January 1997
363s - Annual Return 24 January 1997
287 - Change in situation or address of Registered Office 24 January 1997
RESOLUTIONS - N/A 14 January 1997
GAZ1 - First notification of strike-off action in London Gazette 24 September 1996
395 - Particulars of a mortgage or charge 08 September 1995
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1998 Outstanding

N/A

Legal charge 31 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.