IMPACT (BOSTON) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » PE25 2AT

Company number 00801126
Status Active
Incorporation Date 16 April 1964
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Glyn David Turner on 5 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of IMPACT (BOSTON) LIMITED are www.impactboston.co.uk, and www.impact-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Boston Limited is a Private Limited Company. The company registration number is 00801126. Impact Boston Limited has been working since 16 April 1964. The present status of the company is Active. The registered address of Impact Boston Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . COLMAN, David John is a Secretary of the company. COLMAN, David John is a Director of the company. TURNER, Glyn David is a Director of the company. Director HOULSTON, Dale has been resigned. Director SLOCOMBE, Michael William has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors


Director
COLMAN, David John

69 years old

Director
TURNER, Glyn David
Appointed Date: 01 February 1999
56 years old

Resigned Directors

Director
HOULSTON, Dale
Resigned: 12 May 2006
Appointed Date: 01 March 1997
57 years old

Director
SLOCOMBE, Michael William
Resigned: 14 March 2002
74 years old

Persons With Significant Control

Mr David John Colman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

IMPACT (BOSTON) LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
03 Oct 2016
Director's details changed for Glyn David Turner on 5 September 2016
19 Aug 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8,859

14 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 91 more events
21 Jul 1987
Accounts for a medium company made up to 30 April 1986

06 Jun 1986
Accounts for a small company made up to 30 April 1985

06 Jun 1986
Return made up to 22/04/86; full list of members

16 Apr 1964
Incorporation
16 Apr 1964
Incorporation

IMPACT (BOSTON) LIMITED Charges

13 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west side of…
9 March 1999
Chattel mortgage
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Arsoma 2/3 colour printing press and accessories - ser/no…
17 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of victoria road…
17 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of victoria road…
3 February 1997
Guarantee & debenture
Delivered: 17 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1997
Chattel mortgage
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Arsoma 6/7 colour printing press and accessories serial…
2 April 1992
Fixed and floating charge
Delivered: 7 April 1992
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: Factory premises at victoria road, skegness.
6 March 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: Freehold land: factory at victoria road skegness…
30 March 1989
Charge on book debts
Delivered: 18 April 1989
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts due owing or incurred to the…
11 August 1967
Charge
Delivered: 21 August 1967
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…