Having been setup in 2004, Impression Europe Ltd has its registered office in Essex. Currently we aren't aware of the number of employees at the this business. This company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Leonard Oliver Clifford | 18 March 2010 | 12 July 2013 | 1 |
IMPRESSION EUROPE LTD | 18 March 2010 | 18 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Florence Esther | 27 January 2004 | 25 January 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Adrian Leonard Stephenson/
1958-11 |
Individual person with significant control |
English/
United Kingdom |
|
Mr Malcolm John Stephenson/
1954-07 |
Individual person with significant control |
English/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 13 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
PSC04 - N/A | 13 February 2019 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 07 June 2017 | |
TM02 - Termination of appointment of secretary | 20 March 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 17 February 2014 | |
TM01 - Termination of appointment of director | 12 July 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 June 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
AP02 - Appointment of corporate director | 29 April 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 15 May 2007 | |
363s - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 02 March 2005 | |
225 - Change of Accounting Reference Date | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
287 - Change in situation or address of Registered Office | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
NEWINC - New incorporation documents | 27 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2004 | Outstanding |
N/A |