IMPACT SIGNS & DESIGN LIMITED
ALTRINCHAM VITAL IMPACT SIGN & DISPLAY LIMITED KEELEX 243 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5DG

Company number 03871576
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address UNIT 6B LYON ROAD, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 801.99995 . The most likely internet sites of IMPACT SIGNS & DESIGN LIMITED are www.impactsignsdesign.co.uk, and www.impact-signs-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.2 miles; to Burnage Rail Station is 6.2 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Signs Design Limited is a Private Limited Company. The company registration number is 03871576. Impact Signs Design Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Impact Signs Design Limited is Unit 6b Lyon Road Broadheath Altrincham Cheshire Wa14 5dg. . WALLWORTH, Elizabeth Anne is a Secretary of the company. HILL, Craig Richard is a Director of the company. Secretary HILL, David Brydon has been resigned. Secretary KELL, Pauline has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director KELL, Robert James has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALLWORTH, Elizabeth Anne
Appointed Date: 27 September 2006

Director
HILL, Craig Richard
Appointed Date: 17 March 2000
60 years old

Resigned Directors

Secretary
HILL, David Brydon
Resigned: 27 September 2006
Appointed Date: 01 January 2001

Secretary
KELL, Pauline
Resigned: 31 December 2000
Appointed Date: 17 March 2000

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 17 March 2000
Appointed Date: 04 November 1999

Director
KELL, Robert James
Resigned: 31 December 2000
Appointed Date: 17 March 2000
66 years old

Director
KEELEX FORMATIONS LIMITED
Resigned: 17 March 2000
Appointed Date: 04 November 1999

Persons With Significant Control

Mr Craig Richard Hill
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

IMPACT SIGNS & DESIGN LIMITED Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 801.99995

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 801.99995

...
... and 64 more events
07 Apr 2000
Resolutions
  • WRES10 ‐ Written 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.

07 Apr 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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.

07 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Apr 2000
Registered office changed on 07/04/00 from: 28 dam street lichfield staffordshire WS13 6AA
04 Nov 1999
Incorporation