IMPACT GARDENS AND DRIVEWAYS LIMITED

Unit 7 Withyfold Trading Estate Unit 7 Withyfold Trading Estate, Macclesfield, SK10 2ZR, England
StatusACTIVE
Company No.14493381
CategoryPrivate Limited Company
Incorporated18 Nov 2022
Age1 year, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

IMPACT GARDENS AND DRIVEWAYS LIMITED is an active private limited company with number 14493381. It was incorporated 1 year, 7 months, 17 days ago, on 18 November 2022. The company address is Unit 7 Withyfold Trading Estate Unit 7 Withyfold Trading Estate, Macclesfield, SK10 2ZR, England.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Carl Colin Enser

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Lee Nigel Anthony Mcdermott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Salisbury

Termination date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Dawn Doughty

Termination date: 2023-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zicam Facilities Management Group

Cessation date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-21

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zicam Facilities Management Group

Notification date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Dawn Doughty

Appointment date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Creswell

Appointment date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Colin Enser

Appointment date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Dawn Doughty

Termination date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

Old address: Unit 9 Topaz Way Bromsgrove B61 0GD England

New address: Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mr David John Salisbury

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: Mrs Donna Dawn Doughty

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: Mrs Donna Dawn Doughty

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Lee Nigel Anthony Mcdermott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-20

Old address: Unit 9 Bradley Road Stourbridge DY8 1UZ England

New address: Unit 9 Topaz Way Bromsgrove B61 0GD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England

New address: Unit 9 Bradley Road Stourbridge DY8 1UZ

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Dawn Doughty

Appointment date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Salisbury

Appointment date: 2023-06-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-18

Psc name: Mr Lee Mcdermott

Documents

View document PDF

Incorporation company

Date: 18 Nov 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMATE SOLUTIONS LIMITED

OAK TREE FARM COTTAGE SPATHAM LANE,HASSOCKS,BN6 8XJ

Number:08847406
Status:ACTIVE
Category:Private Limited Company

JOHN MCVEA LIMITED

93,SHORE ROAD,,CARRICKFERGUS,BT38 8TZ

Number:NI009320
Status:ACTIVE
Category:Private Limited Company

MUSCLE DEPOT GYM WEAR LTD

CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW,CHESTERFIELD,S45 9JW

Number:08955048
Status:ACTIVE
Category:Private Limited Company

OLSANVILLE LTD

11 POWNALL ROAD,LONDON,E8 4PS

Number:11777896
Status:ACTIVE
Category:Private Limited Company

SBE FIVE A LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:10866676
Status:ACTIVE
Category:Private Limited Company

SUPERCOMPUTER LIMITED

THE CHASE BANKWELL ROAD,SETTLE,BD24 0AP

Number:04480702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source