IMPALLOY LIMITED
WALSALL HAMSARD 2846 LIMITED

Hellopages » West Midlands » Walsall » WS3 2XW

Company number 05482132
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address ALLOYS HOUSE, WILLENHALL LANE BLOXWICH, WALSALL, WEST MIDLAND, WS3 2XW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 400,001 ; Full accounts made up to 31 December 2014. The most likely internet sites of IMPALLOY LIMITED are www.impalloy.co.uk, and www.impalloy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Impalloy Limited is a Private Limited Company. The company registration number is 05482132. Impalloy Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Impalloy Limited is Alloys House Willenhall Lane Bloxwich Walsall West Midland Ws3 2xw. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMSEN, Christian Peter is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director PATTERSON, Marie has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 16 June 2005

Director
THOMSEN, Christian Peter
Appointed Date: 16 June 2005
69 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 15 June 2005

Director
PATTERSON, Marie
Resigned: 30 November 2010
Appointed Date: 16 July 2007
61 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 16 June 2005
Appointed Date: 15 June 2005

IMPALLOY LIMITED Events

11 Aug 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 400,001

25 Aug 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400,001

17 Mar 2015
Satisfaction of charge 054821320004 in full
...
... and 54 more events
23 Jun 2005
Director resigned
23 Jun 2005
Secretary resigned
23 Jun 2005
Registered office changed on 23/06/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
23 Jun 2005
Accounting reference date extended from 30/06/06 to 31/10/06
15 Jun 2005
Incorporation

IMPALLOY LIMITED Charges

16 March 2015
Charge code 0548 2132 0005
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
30 May 2014
Charge code 0548 2132 0004
Delivered: 16 June 2014
Status: Satisfied on 17 March 2015
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
17 February 2011
Deed of charge over credit balances
Delivered: 22 February 2011
Status: Satisfied on 4 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 November 2009
Charge of shares
Delivered: 28 November 2009
Status: Satisfied on 23 May 2014
Persons entitled: Fih Erhvervsbank a/S
Description: First fixed charge as a continuing security for the payment…
7 October 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 4 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

IMPALLIL LTD IMPALLOY HOLDINGS LIMITED IMPALPABLE LTD IMPAQ LTD. IMPAQ UK LIMITED IMPAQT IMPAQT CONSULTING LTD