Impress Sensors & Systems Limited WIMBORNE


Impress Sensors & Systems started in year 2002 as Private Limited Company with registration number 04346738. The Impress Sensors & Systems company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wimborne at 7 Cobham Road. Postal code: BH21 7PE.

The firm has 2 directors, namely Maria F., Frank D.. Of them, Maria F., Frank D. have been with the company the longest, being appointed on 13 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Impress Sensors & Systems Limited Address / Contact

Office Address 7 Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346738
Date of Incorporation Thu, 3rd Jan 2002
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Maria F.

Position: Director

Appointed: 13 November 2020

Frank D.

Position: Director

Appointed: 13 November 2020

Vineet N.

Position: Director

Appointed: 13 September 2019

Resigned: 13 November 2020

Jeffrey C.

Position: Director

Appointed: 13 September 2019

Resigned: 13 November 2020

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 21 September 2018

Resigned: 13 September 2019

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Resigned: 17 September 2018

Mark J.

Position: Director

Appointed: 11 January 2013

Resigned: 13 September 2019

Barlow Robbins Secretariat Limited

Position: Corporate Secretary

Appointed: 11 January 2013

Resigned: 01 January 2017

Marc N.

Position: Director

Appointed: 19 September 2008

Resigned: 11 January 2013

Marc N.

Position: Secretary

Appointed: 19 September 2008

Resigned: 11 January 2013

Stephen L.

Position: Director

Appointed: 19 September 2008

Resigned: 11 January 2013

Online Nominees Limited

Position: Director

Appointed: 03 January 2002

Resigned: 03 January 2002

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 03 January 2002

Resigned: 03 January 2002

Sam D.

Position: Director

Appointed: 03 January 2002

Resigned: 11 January 2013

Dudley D.

Position: Secretary

Appointed: 03 January 2002

Resigned: 19 September 2008

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Cynergy3 Components Limited from Swindon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cynergy3 Components Limited that entered Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is St Schrader Holding Company Uk Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cynergy3 Components Limited

Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03049081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cynergy3 Components Limited

1 London Street, Reading, Wiltshire, RG1 4PN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03049081
Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St Schrader Holding Company Uk Limited

Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09231290
Notified on 13 September 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, October 2023
Free Download (12 pages)

Company search