IMPACT DESIGN ENGINEERING LIMITED

IMPACT DESIGN ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMPACT DESIGN ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03477713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPACT DESIGN ENGINEERING LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is IMPACT DESIGN ENGINEERING LIMITED located?

    Registered Office Address
    Sunhurst Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPACT DESIGN ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPACT DESIGN STUDIO LIMITEDDec 09, 1997Dec 09, 1997

    What are the latest accounts for IMPACT DESIGN ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IMPACT DESIGN ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for IMPACT DESIGN ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2019

    RES15

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Douglas Carvalho Valentim on Apr 30, 2013

    2 pagesCH01

    Who are the officers of IMPACT DESIGN ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WANG, Jiajia
    Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    Sunhurst
    West Sussex
    England
    Secretary
    Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    Sunhurst
    West Sussex
    England
    174827390001
    VALENTIM, Douglas Carvalho
    Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    Sunhurst
    West Sussex
    England
    Director
    Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    Sunhurst
    West Sussex
    England
    EnglandBritishEngineer67733210008
    BLAKE, Lesley Anne
    The Old Bakery
    Lewes Road
    RH17 7ET Danehill
    East Sussex
    Secretary
    The Old Bakery
    Lewes Road
    RH17 7ET Danehill
    East Sussex
    BritishAnimator67733310002
    GLANVILLE, Elizabeth
    Hamslands
    RH17 7DS Horsted Keynes
    27
    West Sussex
    Secretary
    Hamslands
    RH17 7DS Horsted Keynes
    27
    West Sussex
    British118726390002
    VALENTIM, Douglas Carvalho
    2a Commercial Square
    RH16 1DW Haywards Heath
    West Sussex
    Secretary
    2a Commercial Square
    RH16 1DW Haywards Heath
    West Sussex
    British67733210002
    WALTERS, John
    Chichester House
    High Street
    BN6 8SY Ditchling
    West Sussex
    Secretary
    Chichester House
    High Street
    BN6 8SY Ditchling
    West Sussex
    British38599310001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BLAKE, Lesley Anne
    7b The Broadway
    RH16 3AQ Haywards Heath
    West Sussex
    Director
    7b The Broadway
    RH16 3AQ Haywards Heath
    West Sussex
    BritishAnimator67733310001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of IMPACT DESIGN ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Carvalho Valentim
    Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    Sunhurst
    West Sussex
    Dec 08, 2016
    Cuckfield Road
    Ansty
    RH17 5AG Haywards Heath
    Sunhurst
    West Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0