Impact Brands Trading Company Ltd MACCLESFIELD


Founded in 1994, Impact Brands Trading Company, classified under reg no. 02917441 is an active company. Currently registered at 14 Field Close SK10 5JG, Macclesfield the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/05/30 Impact Brands Trading Company Ltd is no longer carrying the name Location Catering Associates.

The firm has one director. Peter R., appointed on 1 March 2012. There are currently no secretaries appointed. Currently 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.

Impact Brands Trading Company Ltd Address / Contact

Office Address 14 Field Close
Office Address2 Bollington
Town Macclesfield
Post code SK10 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917441
Date of Incorporation Mon, 11th Apr 1994
Industry
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 01 March 2012

Angela M.

Position: Secretary

Appointed: 27 April 2007

Resigned: 01 March 2012

Wendy M.

Position: Director

Appointed: 30 July 2002

Resigned: 01 October 2007

Iain M.

Position: Director

Appointed: 13 February 2002

Resigned: 01 March 2012

Iain M.

Position: Secretary

Appointed: 13 February 2002

Resigned: 27 April 2007

Martin R.

Position: Director

Appointed: 11 April 1994

Resigned: 30 July 2002

Peter R.

Position: Secretary

Appointed: 11 April 1994

Resigned: 13 February 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 11 April 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 April 1994

Resigned: 11 April 1994

Peter R.

Position: Director

Appointed: 11 April 1994

Resigned: 30 July 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Peter R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Location Catering Associates May 30, 2013
Location Catering 2000 September 10, 1999
Slf Location Catering August 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 9539 8308 87210 84021 59215 011 
Net Assets Liabilities1 7819814334 0179 3866746 158
Other
Average Number Employees During Period1111111
Creditors5 5822 91912 28425 00029 25011 0347 350
Fixed Assets7 1235 2023 84525 37725 54921 94716 280
Net Current Assets Liabilities240-1 302-3 4123 64013 0873 9771 842
Total Assets Less Current Liabilities7 3633 90043329 01738 63625 92418 122
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     15 0119 192

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, November 2023
Free Download (3 pages)

Company search