Impression Technologies Limited

DataGardener
impression technologies limited
in liquidation
Small

Impression Technologies Limited

08013870Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

30/03/2012

Company Age

14 years

Directors

6

Employees

41

SIC Code

25500

Risk

not scored

Company Overview

Registration, classification & business activity

Impression Technologies Limited (08013870) is a private limited with share capital incorporated on 30/03/2012 (14 years old) and registered in manchester, M24AB. The company operates under SIC code 25500 and is classified as Small.

Advanced aluminium light-weighting technology for electric vehicles and aircraft. hfq technology comprises unique process technology supported by sophisticated forming simulation software that is made available as global standard to oems and tiers.hfq technology enables extremely complex aluminium p...

Private Limited With Share Capital
SIC: 25500
Small
Incorporated 30/03/2012
M24AB
41 employees

Financial Overview

Total Assets

£8.69M

Liabilities

£2.37M

Net Assets

£6.32M

Cash

£454.4K

Key Metrics

41

Employees

6

Directors

21

Shareholders

7

Patents

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2024
Resolution
Category:Resolution
Date:23-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Resolution
Category:Resolution
Date:01-05-2023
Capital Cancellation Shares
Category:Capital
Date:26-04-2023
Capital Return Purchase Own Shares
Category:Capital
Date:26-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Capital Alter Shares Subdivision
Category:Capital
Date:18-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:02-09-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:24-08-2022
Resolution
Category:Resolution
Date:12-08-2022
Memorandum Articles
Category:Incorporation
Date:12-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2021
Memorandum Articles
Category:Incorporation
Date:24-12-2020
Resolution
Category:Resolution
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2020
Memorandum Articles
Category:Incorporation
Date:02-10-2020
Resolution
Category:Resolution
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Resolution
Category:Resolution
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2018
Capital Allotment Shares
Category:Capital
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2017
Capital Allotment Shares
Category:Capital
Date:06-07-2017
Capital Cancellation Shares
Category:Capital
Date:06-07-2017
Resolution
Category:Resolution
Date:06-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:06-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2016
Capital Allotment Shares
Category:Capital
Date:22-02-2016
Resolution
Category:Resolution
Date:22-02-2016
Capital Allotment Shares
Category:Capital
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Resolution
Category:Resolution
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Capital Allotment Shares
Category:Capital
Date:06-02-2015
Resolution
Category:Resolution
Date:29-09-2014
Capital Allotment Shares
Category:Capital
Date:29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:06-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2014
Resolution
Category:Resolution
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Resolution
Category:Resolution
Date:19-02-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Resolution
Category:Resolution
Date:19-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:20-09-2012
Resolution
Category:Resolution
Date:20-09-2012
Termination Director Company With Name
Category:Officers
Date:20-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2012

Innovate Grants

6

This company received a grant of £385938.0 for Lightweight Innovative Battery Enclosures Using Recycled Aluminium Technologies (Liberate). The project started on 01/09/2019 and ended on 28/02/2022.

This company received a grant of £14955.0 for An Improved Material Test System For High Strength Aluminium Sheet Products. The project started on 01/01/2019 and ended on 31/03/2019.

+4 more grants available

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months1
60 Months12

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2024
Filing Date05/06/2023
Latest Accounts31/12/2022

Trading Addresses

Unit E, 46 Sayer Drive Lyons Park, Coventry, West Midlands, CV59PF
2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

02036673593
hfqtechnology.com
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB