Company NameImpact Vehicle Management Ltd
DirectorKhezar Mahboob
Company StatusActive
Company Number07603813
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Khezar Mahboob
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Abbeydale Rd
Sheffield
South Yorkshire
S7 1FE
Director NameAbdul Naheem
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address`
133 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Director NameMiss Farhana Mahboob
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD

Location

Registered Address58 Abbeydale Road
Sheffield
S7 1FD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Khezar Mahboob
100.00%
Ordinary

Financials

Year2014
Net Worth£35,346
Cash£32,352
Current Liabilities£13,170

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

23 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2019 (3 pages)
17 February 2021Registered office address changed from 46a Station Road Harrow HA2 7SE to 58 Abbeydale Road Sheffield S7 1FD on 17 February 2021 (1 page)
12 February 2021Registered office address changed from 58 Abbeydale Road Sheffield South Yorkshire S7 1FD to 46a Station Road Harrow HA2 7SE on 12 February 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
10 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
10 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
24 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
24 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Termination of appointment of Farhana Mahboob as a director (1 page)
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Termination of appointment of Abdul Naheem as a director (1 page)
20 May 2014Termination of appointment of Abdul Naheem as a director (1 page)
20 May 2014Termination of appointment of Farhana Mahboob as a director (1 page)
19 May 2014Termination of appointment of Farhana Mahboob as a director (1 page)
19 May 2014Termination of appointment of Abdul Naheem as a director (1 page)
19 May 2014Termination of appointment of Farhana Mahboob as a director (1 page)
19 May 2014Termination of appointment of Abdul Naheem as a director (1 page)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Appointment of Miss Farhana Mahboob as a director (2 pages)
5 June 2013Appointment of Miss Farhana Mahboob as a director (2 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
3 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
4 April 2012Registered office address changed from 133 Abbeydale Rd Sheffield South Yorkshire S7 1FE England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 133 Abbeydale Rd Sheffield South Yorkshire S7 1FE England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 133 Abbeydale Rd Sheffield South Yorkshire S7 1FE England on 4 April 2012 (1 page)
9 January 2012Appointment of Abdul Naheem as a director (2 pages)
9 January 2012Appointment of Abdul Naheem as a director (2 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)