Company Information for IMPRESS NORTH EAST LIMITED
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, TYNE & WEAR, NE21 4SQ,
|
Company Registration Number
03308248
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
IMPRESS NORTH EAST LIMITED | |||
Legal Registered Office | |||
Ryton Industrial Estate Newburn Bridge Road Blaydon On Tyne TYNE & WEAR NE21 4SQ Other companies in NE21 | |||
| |||
Company Number | 03308248 | |
---|---|---|
Company ID Number | 03308248 | |
Date formed | 1997-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-07-25 | |
Latest return | 2024-01-26 | |
Return next due | 2025-02-09 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB686348096 |
Last Datalog update: | 2024-04-25 15:28:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMPRESS NORTH EAST (HOLDINGS) LIMITED | IMPRESS NE HOLDINGS LTD RYTON INDUSTRIAL ESTATE NEWBURN BRIDGE ROAD BLAYDON-ON-TYNE TYNE AND WEAR NE21 4SQ | Active | Company formed on the 2002-04-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID HALEY |
||
KEVIN DICKINSON |
||
JASON FORSTER |
||
DAVID HALEY |
||
STEPHEN PATRICK |
||
GEORGE PEEL |
||
CRAIG ROGERS |
||
JASON YOUNG |
||
STEVEN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT MOODY |
Company Secretary | ||
STANLEY LESLIE MILLER |
Director | ||
WILLIAM ROBERT MOODY |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPRESS LASERS LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Active | |
IMPRESS NORTH EAST (HOLDINGS) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-22 | Active | |
KASL PRECISION MACHINING (WASHINGTON) LIMITED | Director | 2015-04-01 | CURRENT | 2004-02-23 | Active | |
NORTHUMBRIA HERITAGE HOMES LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active | |
NORTH EASTERN POWDER COATING LIMITED | Director | 2015-07-24 | CURRENT | 1993-10-19 | Active | |
STATEBOURNE OFFSHORE LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
HALEY PROPERTIES LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
IMPRESS PROPERTIES LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
KINGSTON PRECISION ENGINEERING LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Active - Proposal to Strike off | |
DAVID HALEY LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Active | |
RIVERSIDE DEVELOPMENTS (NORTH SHIELDS) LIMITED | Director | 2008-03-26 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
IMPRESS NORTH EAST (HOLDINGS) LIMITED | Director | 2002-04-22 | CURRENT | 2002-04-22 | Active | |
TANFIELD METAL SPINNERS LTD | Director | 1998-05-08 | CURRENT | 1998-05-08 | Active | |
STATEBOURNE (CRYOGENIC) LIMITED | Director | 1991-06-04 | CURRENT | 1969-04-17 | In Administration | |
PEEL CONSULTANCY SERVICES LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
KASL PRECISION MACHINING (WASHINGTON) LIMITED | Director | 2011-12-17 | CURRENT | 2004-02-23 | Active | |
IMPRESS PROPERTIES LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
EXPRESS LASERS LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Active | |
IMPRESS NORTH EAST (HOLDINGS) LIMITED | Director | 2002-04-22 | CURRENT | 2002-04-22 | Active | |
NORTH EASTERN POWDER COATING LIMITED | Director | 2015-07-24 | CURRENT | 1993-10-19 | Active | |
IMPRESSIVE WELDING LIMITED | Director | 2012-06-01 | CURRENT | 2010-10-04 | Active | |
KASL PRECISION MACHINING (WASHINGTON) LIMITED | Director | 2011-12-17 | CURRENT | 2004-02-23 | Active | |
KINGSTON PRECISION ENGINEERING LIMITED | Director | 2011-10-14 | CURRENT | 2010-10-13 | Active - Proposal to Strike off | |
SY CONSULTANCY SERVICES LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
KINGSTON PRECISION ENGINEERING LIMITED | Director | 2011-10-14 | CURRENT | 2010-10-13 | Active - Proposal to Strike off | |
IMPRESS PROPERTIES LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
IMPRESSIVE WELDING LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
EXPRESS LASERS LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Active | |
IMPRESS NORTH EAST (HOLDINGS) LIMITED | Director | 2002-04-22 | CURRENT | 2002-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/24 TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JASON FORSTER | ||
13/08/97 STATEMENT OF CAPITAL GBP 101 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Previous accounting period extended from 30/03/23 TO 31/07/23 | ||
Termination of appointment of David Haley on 2023-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID HALEY | ||
CESSATION OF IMPRESS NORTH EAST HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dynamo Bidco Limited as a person with significant control on 2023-08-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033082480006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033082480005 | ||
Change of details for Impress North East Holdings Limited as a person with significant control on 2023-02-08 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033082480004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033082480004 | ||
Second filing of the annual return made up to 2012-01-26 | ||
Second filing of notification of person of significant controlImpress North East Limited | ||
Resolutions passed:<ul><li>Resolution Re: various transfer of shares approved, authorised and ratified, notwithstanding that no disapplication of pre-emption rights was obtained at the time / varios allotments of shares approved, authorised and ratified, | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CESSATION OF DAVID HALEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Impress North East Holdings Limited as a person with significant control on 2023-01-04 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DICKINSON | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR PAUL COHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033082480005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033082480004 | |
AP01 | DIRECTOR APPOINTED CRAIG ROGERS | |
AP01 | DIRECTOR APPOINTED MR JASON FORSTER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PATRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
RES01 | ADOPT ARTICLES 28/09/17 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 208 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 208 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 208 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 208 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KEVIN DICKINSON | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON YOUNG / 27/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YOUNG / 27/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEEL / 27/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALEY / 27/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID HALEY on 2013-01-27 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 FULL LIST | |
15/03/23 ANNUAL RETURN FULL LIST | ||
17/03/23 ANNUAL RETURN FULL LIST | ||
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YOUNG / 26/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEEL / 10/02/2010 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEEL / 01/10/2009 | |
288a | DIRECTOR APPOINTED JASON YOUNG | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ | |
Registered office changed on 01/04/05 from:\suite 4, parsons house, parsons road washington, tyne & wear NE37 1EZ | ||
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: MITCHELLS 117 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NW | |
Registered office changed on 18/10/02 from:\mitchells 117 jesmond road, jesmond, newcastle upon tyne, tyne and wear NE2 1NW | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 05/05/02 FROM: M G M HOUSE NEWBURN BRIDGE ROAD NEWBURN NEWCASTLE UPON TYNE NE15 8NR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
Registered office changed on 05/05/02 from:\m g m house, newburn bridge road, newburn, newcastle upon tyne NE15 8NR | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS | |
Registered office changed on 18/02/97 from:\1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 68,077 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 71,996 |
Creditors and other liabilities
|
|
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 IMPRESS NORTH EAST LIMITED
Called Up Share Capital | 2013-03-31 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 200 |
Cash Bank In Hand | 2013-03-31 | £ 245,760 |
Cash Bank In Hand | 2012-03-31 | £ 151,112 |
Current Assets | 2013-03-31 | £ 1,430,489 |
Current Assets | 2012-03-31 | £ 1,240,386 |
Debtors | 2013-03-31 | £ 1,133,759 |
Debtors | 2012-03-31 | £ 1,034,774 |
Fixed Assets | 2013-03-31 | £ 840,686 |
Fixed Assets | 2012-03-31 | £ 711,657 |
Shareholder Funds | 2013-03-31 | £ 1,315,839 |
Shareholder Funds | 2012-03-31 | £ 1,026,315 |
Stocks Inventory | 2013-03-31 | £ 50,970 |
Stocks Inventory | 2012-03-31 | £ 54,500 |
Tangible Fixed Assets | 2013-03-31 | £ 813,302 |
Tangible Fixed Assets | 2012-03-31 | £ 684,343 |
Debtors and other cash assets
IMPRESS NORTH EAST LIMITED owns 4 domain names.
impressltd.co.uk expresslasers.co.uk impressivewelding.co.uk impressnortheast.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72199080 | Flat-rolled products of stainless steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated | |||
85094000 | Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor | |||
85094000 | Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |