Company NameImpact Refinishers Limited
DirectorsWilliam Gregson and Alison Gregson
Company StatusActive
Company Number03689329
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Gregson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Main Street
Hull
HU2 0LF
Secretary NameMr William Gregson
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Main Street
Hull
HU2 0LF
Director NameMrs Alison Gregson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Main Street
Hull
HU2 0LF
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Director NameMr Graham Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Wascana Close
Anlaby Park Road South
Hull
East Yorkshire
HU4 7BX
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Director NameMrs Allison Gregson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Street
Hull
HU2 0LF

Contact

Websiteimpactrefinishers.co.uk

Location

Registered Address14-16 Main Street
Hull
HU2 0LF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

6 at £1William Gregson
60.00%
Ordinary
4 at £1Allison Gregson
40.00%
Ordinary

Financials

Year2014
Net Worth£49,396
Current Liabilities£51,443

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 July 2020Change of details for Mrs Allison Gregson as a person with significant control on 6 July 2020 (2 pages)
11 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (1 page)
7 December 2017Micro company accounts made up to 31 May 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
9 November 2015Director's details changed for Mrs Allison Gregson on 1 October 2015 (2 pages)
9 November 2015Director's details changed for Mrs Allison Gregson on 1 October 2015 (2 pages)
9 November 2015Director's details changed for Mrs Allison Gregson on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Allison Gregson as a director on 1 October 2015 (1 page)
2 November 2015Appointment of Mrs Allison Gregson as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Allison Gregson as a director on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Allison Gregson as a director on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Allison Gregson as a director on 1 October 2015 (1 page)
2 November 2015Appointment of Mrs Allison Gregson as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Allison Gregson as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Allison Gregson as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Allison Gregson as a director on 1 October 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 10
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr William Gregson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr William Gregson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr William Gregson on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 November 2009Statement of capital on 28 November 2009
  • GBP 1
(3 pages)
28 November 2009Statement of capital on 28 November 2009
  • GBP 1
(3 pages)
26 November 2009Termination of appointment of Graham Williams as a director (1 page)
26 November 2009Termination of appointment of Graham Williams as a director (1 page)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2009Solvency statement dated 01/10/09 (1 page)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2009Solvency statement dated 01/10/09 (1 page)
5 November 2009Statement by directors (1 page)
5 November 2009Statement by directors (1 page)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 February 2007Return made up to 29/12/06; full list of members (7 pages)
20 February 2007Return made up to 29/12/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 December 2004Return made up to 29/12/04; full list of members (7 pages)
15 December 2004Return made up to 29/12/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 December 2003Return made up to 29/12/03; full list of members (7 pages)
18 December 2003Return made up to 29/12/03; full list of members (7 pages)
23 December 2002Return made up to 29/12/02; full list of members (7 pages)
23 December 2002Return made up to 29/12/02; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 January 2001Return made up to 29/12/00; full list of members (6 pages)
20 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
29 August 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
29 August 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
23 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
29 December 1998Incorporation (20 pages)
29 December 1998Incorporation (20 pages)