IMPACT BODYSHOP LIMITED
UXBRIDGE DATASTATION LIMITED

Hellopages » Greater London » Hillingdon » UB8 2RT

Company number 03449502
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address UNIT A, ESKDALE ROAD, UXBRIDGE, MIDDLESEX, UB8 2RT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 48 . The most likely internet sites of IMPACT BODYSHOP LIMITED are www.impactbodyshop.co.uk, and www.impact-bodyshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Impact Bodyshop Limited is a Private Limited Company. The company registration number is 03449502. Impact Bodyshop Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Impact Bodyshop Limited is Unit A Eskdale Road Uxbridge Middlesex Ub8 2rt. . RAIMBACH, Carol Elizabeth is a Director of the company. RAIMBACH, Peter William James is a Director of the company. Secretary MULKEARNS, Kathleen Mary has been resigned. Secretary RAIMBACH, Peter William James has been resigned. Secretary WING, Clifford Donald has been resigned. Director BRAGGINS, Mark has been resigned. Director CLEMENT, Gary has been resigned. Director RATHBONE, Terence has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
RAIMBACH, Carol Elizabeth
Appointed Date: 23 June 2010
59 years old

Director
RAIMBACH, Peter William James
Appointed Date: 17 October 1997
62 years old

Resigned Directors

Secretary
MULKEARNS, Kathleen Mary
Resigned: 24 September 2010
Appointed Date: 13 February 2004

Secretary
RAIMBACH, Peter William James
Resigned: 13 February 2004
Appointed Date: 17 October 1997

Secretary
WING, Clifford Donald
Resigned: 17 October 1997
Appointed Date: 14 October 1997

Director
BRAGGINS, Mark
Resigned: 13 February 2004
Appointed Date: 17 October 1997
56 years old

Director
CLEMENT, Gary
Resigned: 13 February 2004
Appointed Date: 17 October 1997
59 years old

Director
RATHBONE, Terence
Resigned: 13 February 2004
Appointed Date: 18 May 1998
66 years old

Director
BONUSWORTH LIMITED
Resigned: 17 October 1997
Appointed Date: 14 October 1997

Persons With Significant Control

Mrs Carol Elizabeth Raimbach
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter William James Raimbach
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPACT BODYSHOP LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 48

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48

...
... and 63 more events
02 Nov 1997
Nc inc already adjusted 17/10/97
02 Nov 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Oct 1997
Company name changed datastation LIMITED\certificate issued on 27/10/97
14 Oct 1997
Incorporation

IMPACT BODYSHOP LIMITED Charges

28 March 2012
All assets debenture (including qualifying floating charge)
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Calverton Factors LTD
Description: By way of fixed charge, all fixed assets, all specific book…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 13 September 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
16 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1998
Debenture
Delivered: 18 April 1998
Status: Satisfied on 13 August 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…