Wakefield
West Yorkshire
WF2 9SR
Secretary Name | Judith Rosemary Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR |
Director Name | Mr Robert Paul Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mr Stuart Deakes |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Website | impgaming.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 527464656 |
Telephone region | Mobile |
Registered Address | Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
45 at £1 | Dean Russell Harvey 45.00% Ordinary A |
---|---|
45 at £1 | Judith Rosemary Harvey 45.00% Ordinary B |
10 at £1 | Judith Rosemary Harvey 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £26,370 |
Cash | £22,387 |
Current Liabilities | £19,243 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 June 2010 | Delivered on: 8 June 2010 Satisfied on: 29 April 2014 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 July 2009 | Delivered on: 8 July 2009 Satisfied on: 16 August 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 January 2017 | Satisfaction of charge 065267460004 in full (1 page) |
18 January 2017 | Satisfaction of charge 065267460003 in full (1 page) |
18 January 2017 | Satisfaction of charge 065267460003 in full (1 page) |
18 January 2017 | Satisfaction of charge 065267460004 in full (1 page) |
12 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 January 2017 (1 page) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Registration of charge 065267460004, created on 21 August 2014 (9 pages) |
28 August 2014 | Registration of charge 065267460004, created on 21 August 2014 (9 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 July 2014 | Registration of charge 065267460003, created on 26 June 2014 (42 pages) |
4 July 2014 | Registration of charge 065267460003, created on 26 June 2014 (42 pages) |
29 April 2014 | Satisfaction of charge 2 in full (1 page) |
29 April 2014 | Satisfaction of charge 2 in full (1 page) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2012 | Appointment of Judith Rosemary Harvey as a secretary (3 pages) |
5 December 2012 | Appointment of Judith Rosemary Harvey as a secretary (3 pages) |
29 November 2012 | Termination of appointment of Stuart Deakes as a secretary (1 page) |
29 November 2012 | Termination of appointment of Robert Johnson as a director (1 page) |
29 November 2012 | Termination of appointment of Stuart Deakes as a secretary (1 page) |
29 November 2012 | Termination of appointment of Robert Johnson as a director (1 page) |
26 November 2012 | Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 26 November 2012 (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2009 | Director's details changed for Dean Russell Harvey on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Stuart Deakes on 2 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dean Russell Harvey on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Stuart Deakes on 2 October 2009 (1 page) |
23 October 2009 | Director's details changed for Dean Russell Harvey on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Stuart Deakes on 2 October 2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / robert johnson / 01/09/2008 (1 page) |
26 March 2009 | Director's change of particulars / robert johnson / 01/09/2008 (1 page) |
6 June 2008 | Nc inc already adjusted 07/03/08 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Nc inc already adjusted 07/03/08 (1 page) |
9 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
9 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
7 March 2008 | Incorporation (14 pages) |
7 March 2008 | Incorporation (14 pages) |