Wickford
SS11 8YB
Director Name | Mr Martin Coates |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Woodland Place, Suite G3 Hurricane Way Wickford SS11 8YB |
Secretary Name | Mr Martin Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Studio 7 First Floor Charfleets Farm Way Canvey Island Essex SS8 0PA |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | impactpm.co.uk |
---|---|
Telephone | 08706093225 |
Telephone region | Unknown |
Registered Address | Woodland Place, Suite G3 Hurricane Way Wickford SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | James Coates 51.00% Ordinary |
---|---|
49 at £1 | Martin Coates 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,527 |
Cash | £73,548 |
Current Liabilities | £52,207 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 2 weeks from now) |
12 July 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
31 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Cessation of Martin Coates as a person with significant control on 9 June 2021 (1 page) |
9 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 May 2021 | Notification of James Coates as a person with significant control on 1 January 2017 (2 pages) |
19 May 2021 | Notification of Martin Coates as a person with significant control on 1 January 2017 (2 pages) |
19 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 October 2017 | Registered office address changed from Studio 7 Charfleets Farm Way Canvey Island Essex SS8 0PA to Woodland Place, Suite G3 Hurricane Way Wickford SS11 8YB on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Studio 7 Charfleets Farm Way Canvey Island Essex SS8 0PA to Woodland Place, Suite G3 Hurricane Way Wickford SS11 8YB on 31 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr James Coates on 1 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Secretary's details changed for Mr Martin Coates on 2 October 2014 (1 page) |
14 November 2014 | Secretary's details changed for Mr Martin Coates on 2 October 2014 (1 page) |
14 November 2014 | Director's details changed for Mr James Coates on 1 October 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mr Martin Coates on 2 October 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Martin Coates on 1 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Martin Coates on 1 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Martin Coates on 1 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr James Coates on 1 October 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2009 | Director's details changed for Mr James Coates on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Martin Coates on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr James Coates on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Martin Coates on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr James Coates on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Martin Coates on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: unit 19, charfleets farm way canvey island essex SS8 0PG (1 page) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: unit 19, charfleets farm way canvey island essex SS8 0PG (1 page) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
10 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
10 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
20 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
18 October 2006 | Incorporation (13 pages) |
18 October 2006 | Incorporation (13 pages) |