IMPACT PRINT AND DESIGN LTD.

  • Company statusdissolved
  • Company No01677948
  • Age42 years 8 months Incorporated 12 November 1982
  • Officers0

Address

Impact House, Coldnose Road Rotherwas, Hereford, Herefordshire, HR2 6JL

IMPACT PRINT AND DESIGN LTD. is an dissolved company incorporated on 12 November 1982 and based in Hereford, Herefordshire. The company was registered 43 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    18129 Printing n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

5 Months Ago on 04 Feb 2025

Gazette Notice Voluntary

8 Months Ago on 19 Nov 2024

Dissolution Application Strike Off Company

8 Months Ago on 12 Nov 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 29 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 03 Nov 2023

Accounts With Accounts Type Micro Entity

1 Year Ago on 20 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 15 Nov 2022

Accounts With Accounts Type Micro Entity

2 Years Ago on 29 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 02 Dec 2021

Accounts With Accounts Type Micro Entity

3 Years Ago on 28 Sep 2021

Termination Director Company With Name Termination Date

4 Years Ago on 21 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 30 Nov 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 14 May 2020

Confirmation Statement With No Updates

5 Years Ago on 26 Nov 2019

Mortgage Satisfy Charge Full

6 Years Ago on 03 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 08 Apr 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Nov 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 07 Mar 2018

Confirmation Statement With No Updates

7 Years Ago on 07 Dec 2017

Mortgage Satisfy Charge Full

8 Years Ago on 31 Mar 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 24 Mar 2017

Mortgage Satisfy Charge Full

8 Years Ago on 21 Mar 2017

Confirmation Statement With Updates

8 Years Ago on 15 Nov 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 23 Mar 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 18 Nov 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SNOW, David Wallace Ballintinesecretary 31 Oct 2005
SNOW, David Wallace Ballintinedirector Apr 196129 Feb 1996

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Wallace Ballintine Snow Sep 196331 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.