Company NameImpetus Enclosure Systems Limited
DirectorLiam David Magill
Company StatusActive
Company Number04430621
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Liam David Magill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Close Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Secretary NameMrs Michelle Magill
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressHunters Close Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rackcabinets.co.uk
Telephone0113 2320555
Telephone regionLeeds

Location

Registered AddressUnit 3 Orion Way
Far Lane
Leeds
LS9 0AR
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Liam Magill
99.00%
Ordinary
1 at £1Miss Michelle Graham
1.00%
Ordinary

Financials

Year2014
Net Worth£604,340
Cash£230,002
Current Liabilities£564,939

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3, orion way, far lane, leeds, LS9 0AR.
Outstanding
20 January 2020Delivered on: 24 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 12 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Factory/warehouse and offices k/a unit 3 thornes farm way leeds.
Outstanding
26 October 2015Delivered on: 12 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 27 March 2015
Persons entitled: Commercial Development Projects Limited

Classification: A registered charge
Particulars: F/H land k/a unit 3 plot 5 thornes farm leeds t/no YY42704.
Outstanding
9 February 2005Delivered on: 12 February 2005
Satisfied on: 21 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2023Memorandum and Articles of Association (34 pages)
23 November 2023Cessation of Orion Holdings (Europe) Limited as a person with significant control on 16 November 2023 (1 page)
23 November 2023Registration of charge 044306210007, created on 16 November 2023 (30 pages)
23 November 2023Cessation of Liam David Magill as a person with significant control on 16 November 2023 (1 page)
23 November 2023Statement of capital following an allotment of shares on 16 November 2023
  • GBP 101.002
(4 pages)
23 November 2023Notification of Orion Trustees Limited as a person with significant control on 16 November 2023 (2 pages)
15 November 2023Resolutions
  • RES13 ‐ Proposed subdivided 09/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 November 2023Change of share class name or designation (2 pages)
15 November 2023Particulars of variation of rights attached to shares (2 pages)
15 November 2023Sub-division of shares on 9 November 2023 (6 pages)
15 November 2023Memorandum and Articles of Association (12 pages)
15 November 2023Resolutions
  • RES13 ‐ Sub-division of shares 09/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2023Satisfaction of charge 044306210005 in full (1 page)
14 November 2023Notification of Orion Holdings (Europe) Limited as a person with significant control on 9 November 2023 (2 pages)
14 November 2023Change of details for Mr Liam David Magill as a person with significant control on 9 November 2023 (2 pages)
14 November 2023Satisfaction of charge 044306210006 in full (1 page)
25 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
21 September 2023Second filing of Confirmation Statement dated 3 May 2023 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/09/2023
(4 pages)
9 February 2023Change of share class name or designation (2 pages)
9 February 2023Particulars of variation of rights attached to shares (2 pages)
9 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2023Memorandum and Articles of Association (12 pages)
9 February 2023Statement of company's objects (2 pages)
6 February 2023Second filing of the annual return made up to 3 May 2016 (23 pages)
30 January 2023Second filing of Confirmation Statement dated 3 August 2018 (3 pages)
30 January 2023Second filing of Confirmation Statement dated 3 May 2017 (3 pages)
24 January 2023Annual return made up to 3 May 2009 with a full list of shareholders (22 pages)
24 January 2023Annual return made up to 3 May 2008 with a full list of shareholders (20 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 February 2020Registration of charge 044306210006, created on 28 January 2020 (9 pages)
29 January 2020Satisfaction of charge 044306210004 in full (1 page)
29 January 2020Satisfaction of charge 044306210003 in full (1 page)
24 January 2020Registration of charge 044306210005, created on 20 January 2020 (8 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 May 2018Secretary's details changed for Michelle Graham on 1 May 2018 (1 page)
8 May 2018Confirmation statement made on 3 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
(5 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
18 January 2018Satisfaction of charge 044306210002 in full (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 201703/05/17 Statement of Capital gbp 111
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
(6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Secretary's details changed for Michelle Graham on 4 December 2015 (1 page)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2023
(6 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages)
6 May 2016Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages)
6 May 2016Secretary's details changed for Michelle Graham on 4 December 2015 (1 page)
6 May 2016Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages)
10 December 2015Registered office address changed from , Unit 4 Royds Close, Royds Lane, Leeds, West Yorkshire, LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 4 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 4 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 10 December 2015 (1 page)
12 November 2015Registration of charge 044306210004, created on 26 October 2015 (17 pages)
12 November 2015Registration of charge 044306210004, created on 26 October 2015 (17 pages)
12 November 2015Registration of charge 044306210003, created on 26 October 2015 (19 pages)
12 November 2015Registration of charge 044306210003, created on 26 October 2015 (19 pages)
21 October 2015Satisfaction of charge 1 in full (1 page)
21 October 2015Satisfaction of charge 1 in full (1 page)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Registration of charge 044306210002, created on 16 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(18 pages)
27 March 2015Registration of charge 044306210002, created on 16 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(18 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from Unit 14 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from , Unit 14 Royds Close, Royds Lane, Leeds, West Yorkshire, LS12 6LL, England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 14 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from Unit 6 Astley Industrial Estate Swillington Leeds West Yorkshire LS26 8XT on 17 June 2011 (1 page)
17 June 2011Registered office address changed from , Unit 6 Astley Industrial Estate, Swillington, Leeds, West Yorkshire, LS26 8XT on 17 June 2011 (1 page)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from Unit 6 Astley Industrial Estate Swillington Leeds West Yorkshire LS26 8XT on 17 June 2011 (1 page)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Liam Magill on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Liam Magill on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Liam Magill on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
8 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 October 2008Return made up to 03/05/08; change of members (6 pages)
10 October 2008Return made up to 03/05/08; change of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2007Ad 02/04/07--------- £ si 1@1 (2 pages)
15 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2007Ad 02/04/07--------- £ si 1@1 (2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Return made up to 03/05/07; no change of members (6 pages)
4 July 2007Return made up to 03/05/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 May 2006Return made up to 03/05/06; full list of members (6 pages)
26 May 2006Return made up to 03/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Return made up to 03/05/05; full list of members (6 pages)
24 May 2005Return made up to 03/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 February 2005Particulars of mortgage/charge (7 pages)
12 February 2005Particulars of mortgage/charge (7 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
11 June 2003Return made up to 03/05/03; full list of members (6 pages)
11 June 2003Return made up to 03/05/03; full list of members (6 pages)
31 January 2003Registered office changed on 31/01/03 from: 45/47 tudor road, harrow, middlesex, HA3 5PQ (1 page)
31 January 2003Registered office changed on 31/01/03 from: 45/47 tudor road harrow middlesex HA3 5PQ (1 page)
31 January 2003Registered office changed on 31/01/03 from: 45/47 tudor road harrow middlesex HA3 5PQ (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)