Company Information for IMPACT ENERGY SAVING SOLUTIONS LIMITED
MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY,
|
Company Registration Number
06759687
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IMPACT ENERGY SAVING SOLUTIONS LIMITED | |
Legal Registered Office | |
MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY Other companies in BB1 | |
Company Number | 06759687 | |
---|---|---|
Company ID Number | 06759687 | |
Date formed | 2008-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-11-27 | |
Return next due | 2017-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-16 12:42:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE BARLOW |
||
WILLIAM JAMES DUGDALE |
||
SEAN PATRICK EGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAMIAN LAMBE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DES SECURITY SYSTEMS LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-10-02 | Dissolved 2014-03-18 | |
DES HOLDINGS LTD | Company Secretary | 2003-08-07 | CURRENT | 2003-08-07 | Active - Proposal to Strike off | |
DES ELECTRICAL CONTRACTORS UK LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2000-08-15 | Active | |
DES BUILDING SERVICES LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
DES SERVICES GROUP UK LTD | Director | 2015-10-19 | CURRENT | 2015-07-06 | Active | |
DES HOLDINGS LTD | Director | 2003-08-07 | CURRENT | 2003-08-07 | Active - Proposal to Strike off | |
DES ELECTRICAL CONTRACTORS UK LIMITED | Director | 2000-08-15 | CURRENT | 2000-08-15 | Active | |
DES BUILDING SERVICES LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
DES SERVICES GROUP UK LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
DES ELECTRICAL CONTRACTORS UK LIMITED | Director | 2013-11-25 | CURRENT | 2000-08-15 | Active | |
JACOTOT LIMITED | Director | 2013-10-03 | CURRENT | 2013-09-19 | Active | |
DES HOLDINGS LTD | Director | 2011-09-19 | CURRENT | 2003-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
CH01 | Director's details changed for Sean Patrick Egan on 2016-11-26 | |
RP04AR01 | Second filing of the annual return made up to 2015-11-27 | |
ANNOTATION | Clarification | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES DUGDALE / 12/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES DUGDALE / 12/09/2016 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 FULL LIST | |
AR01 | 27/11/15 FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/13 TO 30/09/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/12 TO 31/03/12 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-11-27 | |
ANNOTATION | Clarification | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAMBE | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SEAN PATRICK EGAN | |
AP01 | DIRECTOR APPOINTED PETER DAMIAN LAMBE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 27/11/09 FULL LIST | |
225 | CURRSHO FROM 30/11/2009 TO 30/09/2009 | |
288a | SECRETARY APPOINTED JANE BARLOW | |
288a | DIRECTOR APPOINTED WILLIAM JAMES DUGDALE | |
88(2) | AD 27/11/08-30/09/09 GBP SI 100@1=100 GBP IC 1/101 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPACT ENERGY SAVING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMPACT ENERGY SAVING SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |