EMPACT LIMITED

100 High Ash Drive 100 High Ash Drive, Leeds, LS17 8RE, United Kingdom
StatusACTIVE
Company No.10360719
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

EMPACT LIMITED is an active private limited company with number 10360719. It was incorporated 7 years, 8 months, 28 days ago, on 06 September 2016. The company address is 100 High Ash Drive 100 High Ash Drive, Leeds, LS17 8RE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-04

Psc name: Mrs Lynda Fenton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital name of class of shares

Date: 16 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Brooke-Fenton

Termination date: 2017-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynda Fenton

Notification date: 2016-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 100 High Ash Drive Alwoodley Leeds LS17 8RE

Old address: 25 Hanover Gardens Hanover Gardens Burley in Wharfedale Ilkley West Yorkshire LS29 7NX United Kingdom

Change date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT SCHOLAR (BCS) MANAGEMENT LIMITED

BOURNEMOUTH COLLEGIATE SCHOOL COLLEGE ROAD,BOURNEMOUTH,BH5 2DY

Number:11494533
Status:ACTIVE
Category:Private Limited Company

CRESTMOOR TRAINING LLP

1 THE CENTRE,GILLINGHAM,SP8 4AB

Number:OC399763
Status:ACTIVE
Category:Limited Liability Partnership

EARL SHILTON RECYCLING LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:10293742
Status:ACTIVE
Category:Private Limited Company

EDGWARE FINE FOODS LTD

33 TILLINGBOURNE GARDENS,LONDON,N3 3JJ

Number:11523455
Status:ACTIVE
Category:Private Limited Company

FIBRECOM DATA NETWORKS LIMITED

21 GARSON ROAD,SWINDON,SN25 4XD

Number:04284507
Status:ACTIVE
Category:Private Limited Company

ODOLIX LTD

11 NAVIGATION CLOSE,RUNCORN,WA7 6DE

Number:11279027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source