IMPACT SALES & MARKETING LIMITED
DALTOGATE ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7AJ

Company number 04089420
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address THE TOWER, DALTONGATE BUSINESS CENTRE, DALTOGATE ULVERSTON, CUMBRIA, LA12 7AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Frederick Charles Hickman on 22 August 2016. The most likely internet sites of IMPACT SALES & MARKETING LIMITED are www.impactsalesmarketing.co.uk, and www.impact-sales-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Askam Rail Station is 4.1 miles; to Cark Rail Station is 5.4 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Sales Marketing Limited is a Private Limited Company. The company registration number is 04089420. Impact Sales Marketing Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Impact Sales Marketing Limited is The Tower Daltongate Business Centre Daltogate Ulverston Cumbria La12 7aj. . HICKMAN, Frederick Charles is a Director of the company. Secretary HORNBY, John Fleet has been resigned. Secretary TONKS, Cheryl Mary has been resigned. Director TONKS, Peter Francis Luce has been resigned. Director LE CHINE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HICKMAN, Frederick Charles
Appointed Date: 31 March 2013
35 years old

Resigned Directors

Secretary
HORNBY, John Fleet
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Secretary
TONKS, Cheryl Mary
Resigned: 31 March 2013
Appointed Date: 13 October 2000

Director
TONKS, Peter Francis Luce
Resigned: 31 March 2013
Appointed Date: 13 October 2000
77 years old

Director
LE CHINE SERVICES LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Persons With Significant Control

Mr Frederick Charles Hickman
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – 75% or more

IMPACT SALES & MARKETING LIMITED Events

09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Director's details changed for Mr Frederick Charles Hickman on 22 August 2016
02 Aug 2016
Director's details changed for Mr Frederick Charles Hickman on 2 August 2016
08 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

...
... and 36 more events
09 Nov 2000
Director resigned
09 Nov 2000
Secretary resigned
31 Oct 2000
New secretary appointed
31 Oct 2000
New director appointed
13 Oct 2000
Incorporation