Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPALA TERMINALS UK LTD.
Company Information for

IMPALA TERMINALS UK LTD.

14 ST. GEORGE STREET, LONDON, W1S 1FE,
Company Registration Number
01238849
Private Limited Company
Active

Company Overview

About Impala Terminals Uk Ltd.
IMPALA TERMINALS UK LTD. was founded on 1975-12-30 and has its registered office in London. The organisation's status is listed as "Active". Impala Terminals Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMPALA TERMINALS UK LTD.
 
Legal Registered Office
14 ST. GEORGE STREET
LONDON
W1S 1FE
Other companies in SR5
 
Previous Names
NORTH EUROPEAN MARINE SERVICES LIMITED21/01/2014
Filing Information
Company Number 01238849
Company ID Number 01238849
Date formed 1975-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB605771344  
Last Datalog update: 2024-02-06 03:34:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPALA TERMINALS UK LTD.
Is this data useful to you?
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.

Company Officers of IMPALA TERMINALS UK LTD.

Current Directors
Officer Role Date Appointed
GUILLAUME CONTENSON
Director 2013-09-23
NICHOLAS KONIALIDIS
Director 2013-09-23
JAVIER PANIZO DEL VALLE
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WILLIAM WALKER
Director 2014-06-27 2017-06-21
CHARLES CORFIELD BUCKNALL
Director 1993-08-03 2016-06-30
IAIN SANDERSON
Company Secretary 2013-10-04 2015-11-04
PIERRE ANDRE JACQUES LORINET
Director 2010-02-26 2015-09-30
RICHARD JENNINGS
Director 2013-09-23 2014-06-27
PIERRE ANDRE JACQUES LORINET
Director 2010-02-26 2013-10-25
MANDY WALKER
Company Secretary 2005-09-15 2013-10-04
JOSE MIGUEL PACHECO CONCETA MAYURI
Director 2011-09-30 2013-09-23
MARTINUS WILHELMUS SNIJDER
Director 2011-09-30 2013-09-23
DMITRY MILLER
Director 2010-02-26 2011-09-30
THOMAS COWIE
Director 1994-06-24 2010-02-26
DAVID ANDREW GRAY
Director 2005-08-15 2006-04-10
COLIN LESLIE WILSON
Company Secretary 1998-05-18 2005-09-15
JOHN NORMAN ANDERSON
Director 2002-06-12 2004-07-29
PAUL DOUGLAS NICHOLSON
Director 2000-01-12 2000-05-31
SARAH KATHERINE EVANS COWIE
Company Secretary 1994-06-24 1998-05-14
SARAH KATHERINE EVANS COWIE
Director 1994-06-24 1998-05-14
NICHOLAS JOHN BARKER
Director 1993-08-03 1997-04-07
MAUREEN JOSEPHINE BAINBRIDGE
Company Secretary 1990-12-31 1994-06-24
HAROLD ANTHONY BAINBRIDGE
Director 1990-12-31 1994-06-24
MARK JOHN GERARD BAINBRIDGE
Director 1990-12-31 1993-08-03
MICHAEL DAMIAN BAINBRIDGE
Director 1990-12-31 1993-08-03
LAURA CHRISTINA O'HANLON
Director 1990-12-31 1993-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WAINWRIGHT
2023-06-20DIRECTOR APPOINTED MR CHRISTOPHE THIERRY MARLE SALMON
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24CH01Director's details changed for Mr. Naeem Ahmed on 2021-05-01
2021-05-19AP01DIRECTOR APPOINTED MR. NAEEM AHMED
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GILLON
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11AP01DIRECTOR APPOINTED MR ROBERT JAMES GILLON
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER PANIZO DEL VALLE
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KONIALIDIS
2019-03-25AP01DIRECTOR APPOINTED MR MARK JOSEPH IRWIN
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR JAVIER PANIZO DEL VALLE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER
2017-04-06RES01ADOPT ARTICLES 06/04/17
2017-03-31SH20Statement by Directors
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 38572
2017-03-31SH19Statement of capital on 2017-03-31 GBP 38,572
2017-03-31CAP-SSSolvency Statement dated 30/03/17
2017-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 6438572
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20DISS40Compulsory strike-off action has been discontinued
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CORFIELD BUCKNALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 6438572
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ANDRE JACQUES LORINET
2015-11-04TM02Termination of appointment of Iain Sanderson on 2015-11-04
2015-10-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 6438572
2015-10-09SH0121/09/15 STATEMENT OF CAPITAL GBP 6438572
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5475800
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-10AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-28AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-21RES15CHANGE OF NAME 17/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED NORTH EUROPEAN MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 5475800
2014-01-09AR0131/12/13 FULL LIST
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 9 5 CROWN ROAD QUAY WEST RIVERSIDE BUSINESS VILLAGE SUNDERLAND TYNE & WEAR SR5 2AS UNITED KINGDOM
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LORINET
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY MANDY WALKER
2013-10-07AP03SECRETARY APPOINTED MR IAIN SANDERSON
2013-09-26MISCSECT 519
2013-09-23AP01DIRECTOR APPOINTED MR NICHOLAS KONIALIDIS
2013-09-23AP01DIRECTOR APPOINTED MR RICHARD JENNINGS
2013-09-23AP01DIRECTOR APPOINTED MR GUILLAUME CONTENSON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS SNIJDER
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PACHECO CONCETA MAYURI
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM NORTH MOOR STREET SOUTH DOCK SUNDERLAND SR1 2BQ
2013-01-02AR0131/12/12 FULL LIST
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0131/12/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ANDRE JACQUES LORINET / 13/10/2011
2011-10-05AP01DIRECTOR APPOINTED MR MARTINUS WILHELMUS SNIJDER
2011-10-03AP01DIRECTOR APPOINTED MR JOSE MIGUEL PACHECO CONCETA MAYURI
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DMITRY MILLER
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-18AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2011-01-04AR0131/12/10 FULL LIST
2010-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CORFIELD BUCKNALL / 15/04/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MANDY WALKER / 15/04/2010
2010-04-12AP01DIRECTOR APPOINTED DMITRY MILLER
2010-04-12AP01DIRECTOR APPOINTED PIERRE ANDRE JACQUES LORINET
2010-04-12AP01DIRECTOR APPOINTED PIERRE ANDRE JACQUES LORINET
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COWIE
2010-02-16AR0131/12/09 FULL LIST
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-02225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288bDIRECTOR RESIGNED
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-08-11288bDIRECTOR RESIGNED
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to IMPALA TERMINALS UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPALA TERMINALS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-12-21 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1994-05-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1981-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IMPALA TERMINALS UK LTD.

Intangible Assets
Patents
We have not found any records of IMPALA TERMINALS UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IMPALA TERMINALS UK LTD.
Trademarks
We have not found any records of IMPALA TERMINALS UK LTD. registering or being granted any trademarks
Income
Government Income

Government spend with IMPALA TERMINALS UK LTD.

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2014-09-16 GBP £2,000 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-09-16 GBP £2,000 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-07-16 GBP £3,000 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-07-16 GBP £4,850 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-07-16 GBP £3,000 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-07-16 GBP £4,850 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-06-24 GBP £760 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2014-04-03 GBP £40,083 RENTS
SUNDERLAND CITY COUNCIL 2014-02-05 GBP £9,964 SERVICES
SUNDERLAND CITY COUNCIL 2014-02-05 GBP £9,964 SERVICES
SUNDERLAND CITY COUNCIL 2014-01-14 GBP £40,083 SERVICES
SUNDERLAND CITY COUNCIL 2014-01-14 GBP £40,083 SERVICES
Sunderland City Council 2010-10-22 GBP £566

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMPALA TERMINALS UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPALA TERMINALS UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPALA TERMINALS UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1