IMPACT REPAIRS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5HT

Company number 04500260
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 15 CHATSWORTH TERRACE, HARROGATE, NORTH YORKSHIRE, HG1 5HT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 18,501 . The most likely internet sites of IMPACT REPAIRS LIMITED are www.impactrepairs.co.uk, and www.impact-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Impact Repairs Limited is a Private Limited Company. The company registration number is 04500260. Impact Repairs Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Impact Repairs Limited is 15 Chatsworth Terrace Harrogate North Yorkshire Hg1 5ht. The company`s financial liabilities are £2.24k. It is £-4.16k against last year. The cash in hand is £26.63k. It is £1.85k against last year. And the total assets are £46.08k, which is £-1.74k against last year. BUNCE, Giles Anthony John is a Director of the company. Secretary BUNCE, Sharron Margaret has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


impact repairs Key Finiance

LIABILITIES £2.24k
-66%
CASH £26.63k
+7%
TOTAL ASSETS £46.08k
-4%
All Financial Figures

Current Directors

Director
BUNCE, Giles Anthony John
Appointed Date: 05 August 2002
59 years old

Resigned Directors

Secretary
BUNCE, Sharron Margaret
Resigned: 23 May 2011
Appointed Date: 05 August 2002

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 05 August 2002
Appointed Date: 31 July 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 August 2002
Appointed Date: 31 July 2002

Persons With Significant Control

Mr Giles Anthony John Bunce
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

IMPACT REPAIRS LIMITED Events

16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 18,501

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 18,501

...
... and 28 more events
13 Aug 2002
Secretary resigned
13 Aug 2002
New director appointed
13 Aug 2002
Registered office changed on 13/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
13 Aug 2002
New secretary appointed
31 Jul 2002
Incorporation