Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPRESS NORTH EAST LIMITED
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 Overview

About Impress North East Ltd
IMPRESS NORTH EAST LIMITED was founded on 1997-01-27 and has its registered office in Blaydon On Tyne. The organisation's status is listed as "Active". Impress North East Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
 
Telephone0191 414 8901
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPRESS NORTH EAST LIMITED
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.
Companies with same name IMPRESS NORTH EAST LIMITED
The following companies were found which have the same name as IMPRESS NORTH EAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of IMPRESS NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID HALEY
Company Secretary 2002-04-26
KEVIN DICKINSON
Director 2014-04-01
JASON FORSTER
Director 2018-06-20
DAVID HALEY
Director 2002-04-26
STEPHEN PATRICK
Director 2018-06-20
GEORGE PEEL
Director 1997-08-13
CRAIG ROGERS
Director 2018-06-20
JASON YOUNG
Director 2009-09-01
STEVEN YOUNG
Director 1997-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT MOODY
Company Secretary 1997-01-27 2002-04-26
STANLEY LESLIE MILLER
Director 1997-01-27 2002-04-26
WILLIAM ROBERT MOODY
Director 1997-07-15 2002-04-26
JL NOMINEES TWO LIMITED
Nominated Secretary 1997-01-27 1997-01-27
JL NOMINEES ONE LIMITED
Nominated Director 1997-01-27 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HALEY EXPRESS LASERS LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Active
DAVID HALEY IMPRESS NORTH EAST (HOLDINGS) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-22 Active
KEVIN DICKINSON KASL PRECISION MACHINING (WASHINGTON) LIMITED Director 2015-04-01 CURRENT 2004-02-23 Active
DAVID HALEY NORTHUMBRIA HERITAGE HOMES LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
DAVID HALEY NORTH EASTERN POWDER COATING LIMITED Director 2015-07-24 CURRENT 1993-10-19 Active
DAVID HALEY STATEBOURNE OFFSHORE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
DAVID HALEY HALEY PROPERTIES LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
DAVID HALEY IMPRESS PROPERTIES LTD Director 2011-04-06 CURRENT 2011-04-06 Active
DAVID HALEY KINGSTON PRECISION ENGINEERING LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
DAVID HALEY DAVID HALEY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
DAVID HALEY RIVERSIDE DEVELOPMENTS (NORTH SHIELDS) LIMITED Director 2008-03-26 CURRENT 2007-12-07 Active - Proposal to Strike off
DAVID HALEY IMPRESS NORTH EAST (HOLDINGS) LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
DAVID HALEY TANFIELD METAL SPINNERS LTD Director 1998-05-08 CURRENT 1998-05-08 Active
DAVID HALEY STATEBOURNE (CRYOGENIC) LIMITED Director 1991-06-04 CURRENT 1969-04-17 In Administration
GEORGE PEEL PEEL CONSULTANCY SERVICES LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
GEORGE PEEL KASL PRECISION MACHINING (WASHINGTON) LIMITED Director 2011-12-17 CURRENT 2004-02-23 Active
GEORGE PEEL IMPRESS PROPERTIES LTD Director 2011-04-06 CURRENT 2011-04-06 Active
GEORGE PEEL EXPRESS LASERS LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
GEORGE PEEL IMPRESS NORTH EAST (HOLDINGS) LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
JASON YOUNG NORTH EASTERN POWDER COATING LIMITED Director 2015-07-24 CURRENT 1993-10-19 Active
JASON YOUNG IMPRESSIVE WELDING LIMITED Director 2012-06-01 CURRENT 2010-10-04 Active
JASON YOUNG KASL PRECISION MACHINING (WASHINGTON) LIMITED Director 2011-12-17 CURRENT 2004-02-23 Active
JASON YOUNG KINGSTON PRECISION ENGINEERING LIMITED Director 2011-10-14 CURRENT 2010-10-13 Active - Proposal to Strike off
STEVEN YOUNG SY CONSULTANCY SERVICES LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
STEVEN YOUNG KINGSTON PRECISION ENGINEERING LIMITED Director 2011-10-14 CURRENT 2010-10-13 Active - Proposal to Strike off
STEVEN YOUNG IMPRESS PROPERTIES LTD Director 2011-04-06 CURRENT 2011-04-06 Active
STEVEN YOUNG IMPRESSIVE WELDING LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
STEVEN YOUNG EXPRESS LASERS LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
STEVEN YOUNG IMPRESS NORTH EAST (HOLDINGS) LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active

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
2024-04-25Previous accounting period shortened from 31/03/24 TO 31/07/23
2024-03-20CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JASON FORSTER
2023-10-2313/08/97 STATEMENT OF CAPITAL GBP 101
2023-09-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-15Memorandum articles filed
2023-09-13Previous accounting period extended from 30/03/23 TO 31/07/23
2023-09-13Termination of appointment of David Haley on 2023-08-31
2023-09-13APPOINTMENT TERMINATED, DIRECTOR DAVID HALEY
2023-09-13CESSATION OF IMPRESS NORTH EAST HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13Notification of Dynamo Bidco Limited as a person with significant control on 2023-08-31
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 033082480006
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033082480005
2023-05-01Change of details for Impress North East Holdings Limited as a person with significant control on 2023-02-08
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033082480004
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033082480004
2023-03-15Second filing of the annual return made up to 2012-01-26
2023-02-28Second filing of notification of person of significant controlImpress North East Limited
2023-02-23Resolutions 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,
2023-02-22Memorandum articles filed
2023-02-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-22Change of share class name or designation
2023-02-22Particulars of variation of rights attached to shares
2023-02-10CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05CESSATION OF DAVID HALEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of Impress North East Holdings Limited as a person with significant control on 2023-01-04
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DICKINSON
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-20AP01DIRECTOR APPOINTED MR PAUL COHAN
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033082480005
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033082480004
2018-07-03AP01DIRECTOR APPOINTED CRAIG ROGERS
2018-07-02AP01DIRECTOR APPOINTED MR JASON FORSTER
2018-07-02AP01DIRECTOR APPOINTED MR STEPHEN PATRICK
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-30AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-28RES01ADOPT ARTICLES 28/09/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 208
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 208
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30DISS40Compulsory strike-off action has been discontinued
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 208
2015-05-29AR0126/01/15 ANNUAL RETURN FULL LIST
2015-05-26SH0101/04/14 STATEMENT OF CAPITAL GBP 208
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED KEVIN DICKINSON
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-28AR0126/01/14 ANNUAL RETURN FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON YOUNG / 27/01/2013
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YOUNG / 27/01/2013
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEEL / 27/01/2013
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALEY / 27/01/2013
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HALEY on 2013-01-27
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-07AR0126/01/13 FULL LIST
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09AR0126/01/12 FULL LIST
2012-03-0915/03/23 ANNUAL RETURN FULL LIST
2012-03-0917/03/23 ANNUAL RETURN FULL LIST
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0126/01/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YOUNG / 26/01/2011
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEEL / 10/02/2010
2010-02-01AR0126/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YOUNG / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON YOUNG / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEEL / 01/10/2009
2009-09-04288aDIRECTOR APPOINTED JASON YOUNG
2009-07-11RES12VARYING SHARE RIGHTS AND NAMES
2009-07-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-0888(2)CAPITALS NOT ROLLED UP
2009-02-03363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ
2005-04-01Registered office changed on 01/04/05 from:\suite 4, parsons house, parsons road washington, tyne & wear NE37 1EZ
2005-03-07363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: MITCHELLS 117 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NW
2002-10-18Registered office changed on 18/10/02 from:\mitchells 117 jesmond road, jesmond, newcastle upon tyne, tyne and wear NE2 1NW
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08AUDAUDITOR'S RESIGNATION
2002-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: M G M HOUSE NEWBURN BRIDGE ROAD NEWBURN NEWCASTLE UPON TYNE NE15 8NR
2002-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-05Registered office changed on 05/05/02 from:\m g m house, newburn bridge road, newburn, newcastle upon tyne NE15 8NR
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-02-13363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-02-20363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-22363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1997-02-18Registered office changed on 18/02/97 from:\1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to IMPRESS NORTH EAST LIMITED 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 IMPRESS NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-12-18 Satisfied YORKSHIRE BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 68,077
Provisions For Liabilities Charges 2012-03-31 £ 71,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 IMPRESS NORTH EAST LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IMPRESS NORTH EAST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IMPRESS NORTH EAST LIMITED owns 4 domain names.

impressltd.co.uk   expresslasers.co.uk   impressivewelding.co.uk   impressnortheast.co.uk  

Trademarks
We have not found any records of IMPRESS NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPRESS NORTH EAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-04-15 GBP £450

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 IMPRESS NORTH EAST LIMITED 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.
Import/Export of Goods
Goods imported/exported by IMPRESS NORTH EAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0072199080Flat-rolled products of stainless steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated
2015-01-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2015-01-0085094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2014-04-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2014-01-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2013-10-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2013-08-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2013-07-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2012-07-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2012-04-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2010-09-0173261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2010-07-0173261910Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPRESS NORTH EAST LIMITED 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 IMPRESS NORTH EAST LIMITED 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.