Impart Links Limited DERBY


Impart Links started in year 2000 as Private Limited Company with registration number 04120163. The Impart Links company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Derby at 25a Parker Centre. Postal code: DE21 4SZ.

The firm has 3 directors, namely Stuart N., Shane F. and Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 1 October 2017 and Stuart N. and Shane F. have been with the company for the least time - from 1 October 2022. 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.

Impart Links Limited Address / Contact

Office Address 25a Parker Centre
Office Address2 Mansfield Road
Town Derby
Post code DE21 4SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120163
Date of Incorporation Wed, 6th Dec 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Stuart N.

Position: Director

Appointed: 01 October 2022

Shane F.

Position: Director

Appointed: 01 October 2022

Ian M.

Position: Director

Appointed: 01 October 2017

Yvonne D.

Position: Director

Appointed: 17 February 2015

Resigned: 13 April 2022

Trudie M.

Position: Secretary

Appointed: 01 May 2006

Resigned: 31 March 2019

Nick J.

Position: Director

Appointed: 07 April 2003

Resigned: 18 June 2007

Peter D.

Position: Director

Appointed: 06 December 2000

Resigned: 13 April 2022

Peter D.

Position: Secretary

Appointed: 06 December 2000

Resigned: 30 April 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 December 2000

Resigned: 06 December 2000

Hugh R.

Position: Director

Appointed: 06 December 2000

Resigned: 03 September 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2000

Resigned: 06 December 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Ian M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ian M.

Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 84045 09489 017107 868       
Balance Sheet
Cash Bank On Hand   54 980912 77822 929364 108469 939462 605228 260
Current Assets140 481137 136164 658235 343138 752189 688234 456486 068886 570690 763470 842
Debtors128 634137 045152 072180 363138 661186 910211 527121 960416 631228 158241 860
Net Assets Liabilities      42 89576 540100 402261 893137 745
Other Debtors   9 02418 4837 4064 8629 79180 7026 0393 585
Property Plant Equipment   12 3285 9253357 3834 5731 80516 44643 118
Cash Bank In Hand11 8479112 58654 980       
Tangible Fixed Assets1 9091 0131 31812 328       
Reserves/Capital
Called Up Share Capital320320320320       
Profit Loss Account Reserve57 36044 61488 537107 388       
Shareholder Funds57 84045 09489 017107 868       
Other
Accrued Liabilities         2 1002 100
Accrued Liabilities Not Expressed Within Creditors Subtotal        -2 100-2 100 
Accumulated Depreciation Impairment Property Plant Equipment   32 69139 09444 94646 15048 96051 72848 28255 810
Additions Other Than Through Business Combinations Property Plant Equipment         18 49534 200
Average Number Employees During Period   1213101313131416
Creditors   139 803140 175174 667198 944191 140213 535147 632107 121
Current Asset Investments          722
Disposals Decrease In Depreciation Impairment Property Plant Equipment      73  -7 300 
Disposals Property Plant Equipment      880  -7 300 
Increase From Depreciation Charge For Year Property Plant Equipment    6 4035 8521 2772 8102 7683 8547 528
Net Current Assets Liabilities55 93144 08187 69995 540-1 42315 02135 512263 107312 132393 079201 748
Other Creditors   3 84619 52124 85735 64315 19115 6717 8514 442
Other Current Asset Investments Balance Sheet Subtotal          722
Prepayments         7 59217 424
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        79 0907 592 
Property Plant Equipment Gross Cost   45 01945 01945 28153 53353 53353 53364 72898 928
Taxation Social Security Payable         139 740123 711
Total Assets Less Current Liabilities57 84045 09489 017107 8684 50215 35642 895267 680313 937411 625244 866
Total Borrowings         147 632107 121
Trade Creditors Trade Payables   65 19238 323106 538118 070115 459392 28985 49568 583
Trade Debtors Trade Receivables   163 592101 307121 464181 020112 169335 929214 527220 851
Amount Specific Advance Or Credit Directors  8458452 8452 8452 845    
Amount Specific Advance Or Credit Made In Period Directors    5 000      
Amount Specific Advance Or Credit Repaid In Period Directors    3 000  2 845   
Accruals Deferred Income Within One Year  2 1002 100       
Amounts Recoverable On Contracts   7 74718 87158 04025 645    
Bank Borrowings Overdrafts    33 772  191 140213 535  
Bank Overdrafts    33 772      
Capital Redemption Reserve160160160160       
Corporation Tax Due Within One Year  21 4617 950       
Creditors Due Within One Year84 55093 05576 959139 803       
Debtors Due Within One Year  152 072180 363       
Number Shares Allotted 320 3 200       
Other Creditors Due Within One Year  5901       
Other Taxation Social Security Payable   70 76548 55943 27245 23142 588133 426  
Other Taxation Social Security Within One Year  12 12214 339       
Par Value Share 0 0       
Profit Loss For Period   42 985       
Secured Debts 10 892         
Share Capital Allotted Called Up Paid  320320       
Tangible Fixed Assets Additions   17 426       
Tangible Fixed Assets Cost Or Valuation25 579 27 59345 019       
Tangible Fixed Assets Depreciation23 67024 56626 27532 691       
Tangible Fixed Assets Depreciation Charged In Period 896 6 416       
Total Additions Including From Business Combinations Property Plant Equipment     2629 132    
Total Dividend Payment   24 134       
Total Reserves  88 697107 548       
Trade Creditors Within One Year  18 66365 192       
Value Shares Allotted320320         
V A T Due Total Creditors  21 76348 476       
Advances Credits Directors  845845       
Advances Credits Repaid In Period Directors  3 146        
Bank Borrowings       240 863   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (11 pages)

Company search