IMPACT SOCKET MANUFACTURERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 4EX

Company number 03733622
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address AK ENGINEERING, PRINCE OF WALES ROAD, SHEFFIELD, S9 4EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 6 . The most likely internet sites of IMPACT SOCKET MANUFACTURERS LIMITED are www.impactsocketmanufacturers.co.uk, and www.impact-socket-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Rotherham Central Rail Station is 4 miles; to Kiveton Bridge Rail Station is 6.5 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Mexborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Socket Manufacturers Limited is a Private Limited Company. The company registration number is 03733622. Impact Socket Manufacturers Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Impact Socket Manufacturers Limited is Ak Engineering Prince of Wales Road Sheffield S9 4ex. . TURTON, Anne is a Secretary of the company. TOPPING, Stephen is a Director of the company. TURTON, George William is a Director of the company. WEBSTER, John is a Director of the company. Secretary BARKER, Alison Maria has been resigned. Secretary EDDLESTON, Tracey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARKER, Ronald Arthur has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TURTON, Anne
Appointed Date: 16 March 2007

Director
TOPPING, Stephen
Appointed Date: 08 March 2007
65 years old

Director
TURTON, George William
Appointed Date: 16 August 1999
76 years old

Director
WEBSTER, John
Appointed Date: 16 August 1999
63 years old

Resigned Directors

Secretary
BARKER, Alison Maria
Resigned: 16 March 2007
Appointed Date: 04 June 2005

Secretary
EDDLESTON, Tracey
Resigned: 04 June 2005
Appointed Date: 16 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
BARKER, Ronald Arthur
Resigned: 09 March 2007
Appointed Date: 16 March 1999
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr John Webster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George William Turton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Impact Socket Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPACT SOCKET MANUFACTURERS LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
This document is being processed and will be available in 5 days.

15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6

16 Feb 2016
Satisfaction of charge 1 in full
16 Feb 2016
Satisfaction of charge 2 in full
...
... and 47 more events
22 Mar 1999
Secretary resigned
22 Mar 1999
Director resigned
22 Mar 1999
New secretary appointed
22 Mar 1999
New director appointed
16 Mar 1999
Incorporation

IMPACT SOCKET MANUFACTURERS LIMITED Charges

14 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 16 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1999
Guarantee & debenture
Delivered: 7 December 1999
Status: Satisfied on 16 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…