IMPRESSION TECHNOLOGIES LIMITED

  • Company statusliquidation
  • Company No08013870
  • Age13 years 4 months Incorporated 30 March 2012
  • Officers6

Address

C/O FRP ADVISORY TRADING LIMITED, 4th Floor, Abbey House 32 Booth Street, Manchester, M2 4AB

IMPRESSION TECHNOLOGIES LIMITED is an liquidation company incorporated on 30 March 2012 and based in Manchester. The company was registered 13 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)

    25500 Forging, pressing, stamping and roll-forming of metal; powder metallurgy

  • Accounts

    Available to 31 December 2023. Next accounts due by 30 September 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 24 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 23 Jun 2024

Resolution

1 Year Ago on 23 Jun 2024

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 23 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 22 May 2024

Mortgage Satisfy Charge Full

1 Year Ago on 12 Dec 2023

Mortgage Satisfy Charge Full

1 Year Ago on 12 Dec 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 01 Nov 2023

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 05 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 24 May 2023

Resolution

2 Years Ago on 01 May 2023

Capital Cancellation Shares

2 Years Ago on 26 Apr 2023

Capital Return Purchase Own Shares

2 Years Ago on 26 Apr 2023

Confirmation Statement With Updates

2 Years Ago on 24 Feb 2023

Capital Alter Shares Subdivision

2 Years Ago on 18 Oct 2022

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 30 Sep 2022

Capital Name Of Class Of Shares

2 Years Ago on 02 Sep 2022

Capital Variation Of Rights Attached To Shares

2 Years Ago on 01 Sep 2022

Capital Name Of Class Of Shares

2 Years Ago on 24 Aug 2022

Resolution

2 Years Ago on 12 Aug 2022

Memorandum Articles

2 Years Ago on 12 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 16 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 15 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 31 Jan 2022

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 20 Apr 2021

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GIRVAN, Bruce Buchanansecretary 01 Feb 2018
LIN, Jianguo, Professordirector Jun 195811 Sept 2012
PEEL, Alan Michaeldirector May 196315 Feb 2022
VEVERS, Rawdon Quentindirector Mar 195802 Oct 2017
WATKINS, Jonathan Markdirector Oct 196910 Sept 2016
MERCIA FUND MANAGEMENT (NOMINEES) LIMITEDcorporate director 04 Apr 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mercia (General Partner) Limited 14 Dec 2020
Touchstone Innovations Businesses Llp 06 Apr 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.