Impact Bodyshop Limited

DataGardener
dissolved
Unknown

Impact Bodyshop Limited

03449502Private Limited With Share Capital

139 Furlong Road, Bolton-Upon-Dearne, Rotherham, S638HD
Incorporated

14/10/1997

Company Age

28 years

Directors

3

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Impact Bodyshop Limited (03449502) is a private limited with share capital incorporated on 14/10/1997 (28 years old) and registered in rotherham, S638HD. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 14/10/1997
S638HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

97
Gazette Dissolved Voluntary
Category:Gazette
Date:19-01-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:11-02-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Legacy
Category:Mortgage
Date:18-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Legacy
Category:Mortgage
Date:29-03-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Termination Secretary Company With Name
Category:Officers
Date:08-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Legacy
Category:Mortgage
Date:29-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Address
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2008
Legacy
Category:Annual Return
Date:23-10-2007
Legacy
Category:Address
Date:13-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2007
Legacy
Category:Annual Return
Date:03-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2006
Legacy
Category:Mortgage
Date:20-05-2006
Legacy
Category:Annual Return
Date:23-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2005
Legacy
Category:Annual Return
Date:26-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2004
Legacy
Category:Officers
Date:10-03-2004
Legacy
Category:Officers
Date:10-03-2004
Legacy
Category:Officers
Date:10-03-2004
Legacy
Category:Officers
Date:10-03-2004
Legacy
Category:Officers
Date:10-03-2004
Legacy
Category:Annual Return
Date:31-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2003
Legacy
Category:Annual Return
Date:15-11-2002
Legacy
Category:Mortgage
Date:13-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2002
Legacy
Category:Annual Return
Date:03-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2001
Legacy
Category:Annual Return
Date:09-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2000
Legacy
Category:Officers
Date:23-01-2000
Legacy
Category:Annual Return
Date:10-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-1999
Legacy
Category:Capital
Date:05-03-1999
Legacy
Category:Annual Return
Date:12-11-1998
Legacy
Category:Officers
Date:06-11-1998
Legacy
Category:Mortgage
Date:18-04-1998
Legacy
Category:Capital
Date:20-11-1997
Legacy
Category:Accounts
Date:20-11-1997
Memorandum Articles
Category:Incorporation
Date:14-11-1997
Resolution
Category:Resolution
Date:14-11-1997
Legacy
Category:Officers
Date:14-11-1997
Legacy
Category:Officers
Date:14-11-1997
Legacy
Category:Officers
Date:14-11-1997
Legacy
Category:Officers
Date:14-11-1997
Legacy
Category:Officers
Date:14-11-1997
Legacy
Category:Officers
Date:14-11-1997
Legacy
Category:Address
Date:14-11-1997
Legacy
Category:Capital
Date:02-11-1997
Resolution
Category:Resolution
Date:02-11-1997
Resolution
Category:Resolution
Date:02-11-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-1997
Incorporation Company
Category:Incorporation
Date:14-10-1997

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2020
Filing Date15/08/2019
Latest Accounts31/03/2019

Trading Addresses

139 Furlong Road, Bolton-Upon-Dearne, Rotherham, S638HDRegistered

Contact

139 Furlong Road, Bolton-Upon-Dearne, Rotherham, S638HD