Founded in 2016, Impel Facilities Management, classified under reg no. 10215803 is an active company. Currently registered at The Coach House RG9 4QG, Henley-on-thames the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.
Currently there are 2 directors in the the company, namely Charles G. and Alan M.. In addition one secretary - Charles G. - is with the firm. As of 1 May 2024, there was 1 ex director - Deane L.. There were no ex secretaries.
Office Address | The Coach House |
Office Address2 | Greys Green Business Centre |
Town | Henley-on-thames |
Post code | RG9 4QG |
Country of origin | United Kingdom |
Registration Number | 10215803 |
Date of Incorporation | Mon, 6th Jun 2016 |
Industry | Combined facilities support activities |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Sun, 31st Mar 2024 (31 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 27th Jun 2024 (2024-06-27) |
Last confirmation statement dated | Tue, 13th Jun 2023 |
The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is Impel Engineering Ltd from Henley-On-Thames, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Charles G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Impel Engineering Ltd
The Coach House Greys Green Business Centre, Henley-On-Thames, Oxfordshire, RG9 4QG, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 04551174 |
Notified on | 28 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Charles G.
Notified on | 6 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Alan M.
Notified on | 6 June 2016 |
Nature of control: |
significiant influence or control |
Deane L.
Notified on | 6 June 2016 |
Ceased on | 28 February 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 24 468 | 33 336 | 17 836 | 54 175 | 12 692 | 41 007 | 11 657 |
Current Assets | 98 873 | 119 950 | 367 812 | 226 403 | 44 769 | 60 277 | 36 962 |
Debtors | 74 405 | 86 614 | 349 976 | 172 228 | 32 077 | 19 270 | 25 305 |
Other Debtors | 6 307 | 25 305 | |||||
Other | |||||||
Average Number Employees During Period | 5 | 4 | 4 | 4 | 1 | 2 | |
Corporation Tax Payable | 11 694 | ||||||
Creditors | 76 356 | 108 924 | 340 417 | 225 918 | 44 320 | 39 169 | 32 082 |
Net Current Assets Liabilities | 22 517 | 11 026 | 27 395 | 485 | 449 | 21 108 | 4 880 |
Number Shares Issued Fully Paid | 100 | 100 | |||||
Other Creditors | 46 598 | 73 199 | 312 919 | 206 945 | 34 724 | 29 903 | 20 681 |
Other Taxation Social Security Payable | 29 758 | 35 257 | 26 289 | 18 576 | 9 320 | 9 266 | 6 452 |
Par Value Share | 1 | 1 | |||||
Trade Creditors Trade Payables | 468 | 1 209 | 397 | 276 | 4 949 | ||
Trade Debtors Trade Receivables | 74 405 | 86 614 | 343 669 | 172 228 | 32 077 | 19 270 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023 filed on: 13th, June 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy