IMPRESSIVESTYLE LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 6LN

Company number 04130980
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address UNIT 14 HOLLOWS WORKS, SHAWCLOUGH ROAD, ROCHDALE, LANCASHIRE, OL12 6LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of IMPRESSIVESTYLE LIMITED are www.impressivestyle.co.uk, and www.impressivestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Littleborough Rail Station is 3.2 miles; to Ashton-under-Lyne Rail Station is 10 miles; to Manchester Victoria Rail Station is 10.3 miles; to Stalybridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impressivestyle Limited is a Private Limited Company. The company registration number is 04130980. Impressivestyle Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Impressivestyle Limited is Unit 14 Hollows Works Shawclough Road Rochdale Lancashire Ol12 6ln. The company`s financial liabilities are £7.66k. It is £-0.08k against last year. . KIRKBRIDE, John is a Director of the company. Secretary HORNER, Andrew James Duncan has been resigned. Secretary SHEPPARD, Garth Stephen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GUDGEON, Eric Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


impressivestyle Key Finiance

LIABILITIES £7.66k
-2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KIRKBRIDE, John
Appointed Date: 10 September 2012
54 years old

Resigned Directors

Secretary
HORNER, Andrew James Duncan
Resigned: 14 September 2012
Appointed Date: 11 January 2002

Secretary
SHEPPARD, Garth Stephen
Resigned: 11 January 2002
Appointed Date: 10 September 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 September 2001
Appointed Date: 27 December 2000

Director
GUDGEON, Eric Stephen
Resigned: 14 September 2012
Appointed Date: 10 September 2001
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 September 2001
Appointed Date: 27 December 2000

Persons With Significant Control

Rochdale Spring Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPRESSIVESTYLE LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 August 2016
This document is being processed and will be available in 5 days.

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

08 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed
27 Dec 2000
Incorporation
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.