Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPETUS AUTOMOTIVE LIMITED
Company Information for

IMPETUS AUTOMOTIVE LIMITED

IMPETUS AUTOMOTIVE TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, CV34 6LG,
Company Registration Number
03990930
Private Limited Company
Active

Company Overview

About Impetus Automotive Ltd
IMPETUS AUTOMOTIVE LIMITED was founded on 2000-05-11 and has its registered office in Warwick. The organisation's status is listed as "Active". Impetus Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPETUS AUTOMOTIVE LIMITED
 
Legal Registered Office
IMPETUS AUTOMOTIVE TOURNAMENT COURT
EDGEHILL DRIVE
WARWICK
CV34 6LG
Other companies in CV34
 
Previous Names
PH IMPETUS LIMITED09/08/2010
Filing Information
Company Number 03990930
Company ID Number 03990930
Date formed 2000-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB214528917  
Last Datalog update: 2024-04-06 14:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPETUS AUTOMOTIVE 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 IMPETUS AUTOMOTIVE LIMITED
The following companies were found which have the same name as IMPETUS AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED SHIRE HOUSE TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3SF Active Company formed on the 2008-09-26
IMPETUS AUTOMOTIVE PTY LTD VIC 3931 Active Company formed on the 2015-07-22

Company Officers of IMPETUS AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JULIAN BUCHLER
Director 2015-03-26
DAVID PAUL GORVETT
Director 2011-05-26
DAVID HARRIMAN
Director 2011-05-26
JONATHAN EDWARD LANDER
Director 2015-03-26
NICHOLAS PAUL LANDER
Director 2015-03-26
ANDREW MILLS
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY HAROLD FERNIHOUGH
Director 2014-08-01 2016-11-04
ANDREW GUY MELVILLE STEVENS
Director 2014-06-09 2015-09-25
ROBERT WILLIAM EDWARD WEBSTER
Company Secretary 2012-08-23 2013-07-10
ROBERT WILLIAM EDWARD WEBSTER
Director 2011-05-26 2013-07-10
MARK STEPHEN DALE
Director 2011-05-26 2013-04-03
PHILIP WILLIAM COWLEY
Company Secretary 2000-10-19 2012-08-23
STEPHEN JAMES ALLEN
Director 2002-03-28 2012-08-23
PHILIP WILLIAM COWLEY
Director 2000-10-19 2012-08-23
JOHN OLIVER VIZE
Director 2000-05-11 2009-10-19
ALAN STERRY
Director 2001-09-06 2008-12-24
ANDREW COLIN CLIFT
Director 2000-10-19 2008-08-12
JOSEPH CURRAN
Director 2001-09-06 2007-10-17
JPCORS LIMITED
Nominated Secretary 2000-05-11 2000-05-11
JPCORD LIMITED
Nominated Director 2000-05-11 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BUCHLER THE WESTERN MARBLE ARCH SYNAGOGUE Director 2015-05-13 CURRENT 2015-05-13 Active
DAVID JULIAN BUCHLER BUCHLER PHILLIPS LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
DAVID JULIAN BUCHLER LONDON ASIA CAPITAL PLC Director 2011-02-21 CURRENT 1999-06-09 Active
DAVID JULIAN BUCHLER PARKSTONE CAPITAL LIMITED Director 2006-01-05 CURRENT 1982-05-07 Active
DAVID JULIAN BUCHLER DB CONSULTANTS LIMITED Director 2003-07-07 CURRENT 2003-07-07 Active
DAVID JULIAN BUCHLER ROSEDEAN LIMITED Director 1992-04-09 CURRENT 1980-08-26 Active
DAVID PAUL GORVETT ELM TREE MULTI ACADEMY TRUST Director 2015-06-20 CURRENT 2015-06-20 Active
DAVID PAUL GORVETT PH IMPETUS HOLDINGS LIMITED Director 2012-08-23 CURRENT 2009-08-24 Dissolved 2016-07-01
DAVID PAUL GORVETT PH IMPETUS GROUP LIMITED Director 2012-08-23 CURRENT 2008-07-29 Dissolved 2016-07-01
DAVID PAUL GORVETT IAS REALISATIONS LIMITED Director 2012-08-23 CURRENT 2012-03-30 Dissolved 2016-07-01
DAVID HARRIMAN PH IMPETUS HOLDINGS LIMITED Director 2012-08-23 CURRENT 2009-08-24 Dissolved 2016-07-01
DAVID HARRIMAN PH IMPETUS GROUP LIMITED Director 2012-08-23 CURRENT 2008-07-29 Dissolved 2016-07-01
DAVID HARRIMAN IAS REALISATIONS LIMITED Director 2012-08-23 CURRENT 2012-03-30 Dissolved 2016-07-01
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
JONATHAN EDWARD LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER DAWNAY, DAY LANDER LIMITED Director 1998-12-07 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER DAWNAY, DAY LANDER LIMITED Director 2004-07-01 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
ANDREW MILLS PH IMPETUS HOLDINGS LIMITED Director 2012-08-23 CURRENT 2009-08-24 Dissolved 2016-07-01
ANDREW MILLS PH IMPETUS GROUP LIMITED Director 2012-08-23 CURRENT 2008-07-29 Dissolved 2016-07-01
ANDREW MILLS IAS REALISATIONS LIMITED Director 2012-08-23 CURRENT 2012-03-30 Dissolved 2016-07-01

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
2024-03-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20Register inspection address changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
2023-09-20Registers moved to registered inspection location of C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
2023-05-26CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-19Second filing of director appointment of Ms Anne Elizabeth Goodwin
2023-04-12Compulsory strike-off action has been suspended
2023-04-12Compulsory strike-off action has been discontinued
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BECK
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BECK
2023-04-03DIRECTOR APPOINTED MS ANNE ELIZABETH GOODWIN
2023-04-03DIRECTOR APPOINTED MS ANNE ELIZABETH GOODWIN
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-15APPOINTMENT TERMINATED, DIRECTOR NILS-JOHAN EINAR ANDERSSON
2022-12-15DIRECTOR APPOINTED MR ANDREW CHARLES BECK
2022-12-15AP01DIRECTOR APPOINTED MR ANDREW CHARLES BECK
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NILS-JOHAN EINAR ANDERSSON
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KARL MINTURN
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KATENKAMP
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR PATRICK KATENKAMP
2020-12-03AP01DIRECTOR APPOINTED MR NILS JOHAN EINAR ANDERSSON
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR FREDERICK KARL MINTURN
2019-01-15PSC07CESSATION OF IMPETUS AUTOMOTIVE SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15PSC02Notification of Msx International Limited as a person with significant control on 2018-10-04
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LANDER
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 11478.16
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-02LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 11478.16
2017-06-02CS0111/05/17 STATEMENT OF CAPITAL GBP 11478.16
2017-05-18SH06Cancellation of shares. Statement of capital on 2017-04-20 GBP 20,478.16
2017-05-18SH03Purchase of own shares
2017-01-25SH03Purchase of own shares
2017-01-10SH06Cancellation of shares. Statement of capital on 2016-12-12 GBP 11,961.46
2017-01-04AUDAUDITOR'S RESIGNATION
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAROLD FERNIHOUGH
2016-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 12082.28
2016-07-12AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-13ANNOTATIONClarification
2016-06-13RP04
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 25/01/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 25/01/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BUCHLER / 25/01/2016
2016-03-04RES13SUB DIVIDED 12/02/2016
2016-03-04RES01ADOPT ARTICLES 04/03/16
2016-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 19364
2016-03-04SH0112/02/16 STATEMENT OF CAPITAL GBP 19364.00
2016-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-04SH02SUB-DIVISION 12/02/16
2016-03-04SH0112/02/16 STATEMENT OF CAPITAL GBP 19364.00
2016-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-21AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-10-05AUDAUDITOR'S RESIGNATION
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 9545
2015-06-01AR0111/05/15 FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MR DAVID JULIAN BUCHLER
2015-04-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL LANDER
2015-04-09AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LANDER
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039909300006
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR ASHLEY HAROLD FERNIHOUGH
2014-08-15AP01DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 9545
2014-06-05AR0111/05/14 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WEBSTER
2013-06-14AR0111/05/13 FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DALE
2013-02-14MISCAUDITORS RESIGNATION
2012-11-05ANNOTATIONPart Rectified
2012-09-05AP01DIRECTOR APPOINTED ROBERT WILLIAM EDWARD WEBSTER
2012-09-05AP03SECRETARY APPOINTED ROBERT WILLIAM EDWARD WEBSTER
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-31AP01DIRECTOR APPOINTED MARK STEPHEN DALE
2012-08-31AP01DIRECTOR APPOINTED ANDREW MILLS
2012-08-31AP01DIRECTOR APPOINTED DAVID HARRIMAN
2012-08-31AP01DIRECTOR APPOINTED DAVID PAUL GORVETT
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COWLEY
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2012-08-31RES01ADOPT ARTICLES 23/08/2012
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COWLEY
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-22AR0111/05/12 FULL LIST
2011-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-23AR0111/05/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM COWLEY / 11/05/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLEN / 11/05/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP COWLEY / 11/05/2011
2011-06-16AP01DIRECTOR APPOINTED ROBERT WILLIAM EDWARD WEBSTER
2011-06-16AP01DIRECTOR APPOINTED DAVID PAUL GORVETT
2011-06-16AP01DIRECTOR APPOINTED DAVID HARRIMAN
2011-06-16AP01DIRECTOR APPOINTED ANDREW MILLS
2011-06-16AP01DIRECTOR APPOINTED MARK STEPHEN DALE
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM IMPETUS HOUSE TOURNAMENT COURT, EDGEHILL DRIVE WARWICK CV34 6LG ENGLAND
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM VILLIERS HOUSE CLARENDON COURT CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5PR
2010-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-08-09RES15CHANGE OF NAME 23/06/2010
2010-08-09CERTNMCOMPANY NAME CHANGED PH IMPETUS LIMITED CERTIFICATE ISSUED ON 09/08/10
2010-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01AR0111/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COWLEY / 11/05/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP COWLEY / 11/05/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VIZE
2009-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-29RES13DIRECTORS AUTHORISED TO BE BOARD MEMBER, COMPANY MAKE A LOAN TO PH IMPETUS GROUP LIMITED
2009-10-15ANNOTATIONOther
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-29363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN STERRY
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CLIFT
2008-08-04RES13PROVISIONS OF ARTICLES NOT APPLICABLE TO SOME SHARES 30/07/2008
2008-07-10363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-11169£ IC 10000/9095 17/10/07 £ SR 905@1=905
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-03288bDIRECTOR RESIGNED
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2007-07-13363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPETUS AUTOMOTIVE 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 IMPETUS AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding VOLVERE ASSET MANAGEMENT LIMITED
ALL ASSETS DEBENTURE 2012-09-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-08-30 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
DEBENTURE 2009-10-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 JULY 2002 2007-12-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-07-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of IMPETUS AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

IMPETUS AUTOMOTIVE LIMITED owns 6 domain names.

hyundaitrade.co.uk   impetusauto.co.uk   impetusautomotive.co.uk   original-teile.co.uk   phimpetus.co.uk   hondatrade.co.uk  

Trademarks
We have not found any records of IMPETUS AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPETUS AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IMPETUS AUTOMOTIVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMPETUS AUTOMOTIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPETUS AUTOMOTIVE 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 IMPETUS AUTOMOTIVE 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.