IMPACT PRINT AND DESIGN LTD.
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JL

Company number 01677948
Status Active
Incorporation Date 12 November 1982
Company Type Private Limited Company
Address IMPACT HOUSE, COLDNOSE ROAD ROTHERWAS, HEREFORD, HEREFORDSHIRE, HR2 6JL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IMPACT PRINT AND DESIGN LTD. are www.impactprintanddesign.co.uk, and www.impact-print-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Impact Print and Design Ltd is a Private Limited Company. The company registration number is 01677948. Impact Print and Design Ltd has been working since 12 November 1982. The present status of the company is Active. The registered address of Impact Print and Design Ltd is Impact House Coldnose Road Rotherwas Hereford Herefordshire Hr2 6jl. . SNOW, David Wallace Ballintine is a Secretary of the company. PARRY, Martin David is a Director of the company. SNOW, David Wallace Ballintine is a Director of the company. Secretary TWIDALE, Arthur has been resigned. Secretary TWIDALE, Susan Marion has been resigned. Director TWIDALE, Arthur has been resigned. Director TWIDALE, Philip has been resigned. Director TWIDALE, Philip has been resigned. Director TWIDALE, Susan Marion has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SNOW, David Wallace Ballintine
Appointed Date: 31 October 2005

Director
PARRY, Martin David
Appointed Date: 01 July 2005
62 years old

Director
SNOW, David Wallace Ballintine
Appointed Date: 29 February 1996
64 years old

Resigned Directors

Secretary
TWIDALE, Arthur
Resigned: 31 December 1997

Secretary
TWIDALE, Susan Marion
Resigned: 31 October 2005
Appointed Date: 31 December 1997

Director
TWIDALE, Arthur
Resigned: 29 February 1996
96 years old

Director
TWIDALE, Philip
Resigned: 31 December 2005
Appointed Date: 31 October 2005
71 years old

Director
TWIDALE, Philip
Resigned: 30 June 2005
71 years old

Director
TWIDALE, Susan Marion
Resigned: 31 October 2005
Appointed Date: 01 July 2005
66 years old

Persons With Significant Control

Mr David Wallace Ballintine Snow
Notified on: 31 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IMPACT PRINT AND DESIGN LTD. Events

21 Mar 2017
Satisfaction of charge 3 in full
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 330

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
30 Mar 1988
Particulars of mortgage/charge

08 Dec 1987
Accounts for a small company made up to 31 December 1986

08 Dec 1987
Return made up to 14/11/87; full list of members

29 Nov 1986
Accounts for a small company made up to 31 December 1985

29 Nov 1986
Return made up to 29/10/86; full list of members

IMPACT PRINT AND DESIGN LTD. Charges

6 February 2012
Supplemental chattel mortgage
Delivered: 7 February 2012
Status: Satisfied on 21 March 2017
Persons entitled: City Business Finance LTD T/a Prnt Finance
Description: 2001 mitsubishi if-5 5 colour printing press s/no 743.
23 March 1988
Chattel mortgage
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One heidelberg - 1-colour sheet fed offset press with…
26 January 1983
Debenture
Delivered: 1 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over the undertaking and all…