IMPACT COMPONENTS (2005) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 4AQ

Company number 05473320
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 13 THE CREST THE CREST, BLEDLOW RIDGE, HIGH WYCOMBE, ENGLAND, HP14 4AQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 4 ; Registered office address changed from The Old Star Church Street Princes Risborough Bucks HP27 9AA to 13 the Crest the Crest Bledlow Ridge High Wycombe HP14 4AQ on 22 August 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of IMPACT COMPONENTS (2005) LIMITED are www.impactcomponents2005.co.uk, and www.impact-components-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Haddenham & Thame Parkway Rail Station is 8 miles; to Bourne End Rail Station is 8.8 miles; to Henley-on-Thames Rail Station is 9.8 miles; to Furze Platt Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Components 2005 Limited is a Private Limited Company. The company registration number is 05473320. Impact Components 2005 Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Impact Components 2005 Limited is 13 The Crest The Crest Bledlow Ridge High Wycombe England Hp14 4aq. The company`s financial liabilities are £0.26k. It is £-133.32k against last year. And the total assets are £107.3k, which is £-252.18k against last year. DODDS, John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HARMONEA LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


impact components (2005) Key Finiance

LIABILITIES £0.26k
-100%
CASH n/a
TOTAL ASSETS £107.3k
-71%
All Financial Figures

Current Directors

Director
DODDS, John
Appointed Date: 07 June 2005
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 June 2005
Appointed Date: 07 June 2005

Secretary
HARMONEA LIMITED
Resigned: 31 December 2010
Appointed Date: 07 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 June 2005
Appointed Date: 07 June 2005

IMPACT COMPONENTS (2005) LIMITED Events

01 Sep 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 4

22 Aug 2016
Registered office address changed from The Old Star Church Street Princes Risborough Bucks HP27 9AA to 13 the Crest the Crest Bledlow Ridge High Wycombe HP14 4AQ on 22 August 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Dec 2015
Satisfaction of charge 054733200004 in full
09 Dec 2015
Registration of charge 054733200005, created on 30 November 2015
...
... and 44 more events
20 Jun 2005
New secretary appointed
20 Jun 2005
Registered office changed on 20/06/05 from: HL6 haw lane saunderton high wycombe HP14 4AS
08 Jun 2005
Secretary resigned
08 Jun 2005
Director resigned
07 Jun 2005
Incorporation

IMPACT COMPONENTS (2005) LIMITED Charges

30 November 2015
Charge code 0547 3320 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Innovation Finance LTD
Description: By way of first fixed charge:-. (I) all freehold and…
23 April 2015
Charge code 0547 3320 0004
Delivered: 29 April 2015
Status: Satisfied on 9 December 2015
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
19 July 2013
Charge code 0547 3320 0003
Delivered: 29 July 2013
Status: Satisfied on 20 July 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
16 May 2007
All assets debenture
Delivered: 18 May 2007
Status: Satisfied on 20 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…