Impelon Limited NORTHAMPTON


Founded in 1961, Impelon, classified under reg no. 00705006 is an active company. Currently registered at 12 East Park Parade NN1 4LE, Northampton the company has been in the business for sixty three years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

The company has 2 directors, namely Andrew T., Julia B.. Of them, Julia B. has been with the company the longest, being appointed on 1 February 2022 and Andrew T. has been with the company for the least time - from 3 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Impelon Limited Address / Contact

Office Address 12 East Park Parade
Town Northampton
Post code NN1 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705006
Date of Incorporation Thu, 5th Oct 1961
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 63 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Andrew T.

Position: Director

Appointed: 03 November 2022

Julia B.

Position: Director

Appointed: 01 February 2022

Rosemary T.

Position: Director

Appointed: 09 October 2021

Resigned: 07 July 2023

Mark V.

Position: Director

Appointed: 31 December 2013

Resigned: 30 June 2014

Rosemary T.

Position: Director

Appointed: 31 December 2013

Resigned: 30 June 2014

Nigel V.

Position: Director

Appointed: 31 March 2013

Resigned: 09 October 2021

Julia T.

Position: Secretary

Appointed: 31 March 2013

Resigned: 31 July 2015

Nigel V.

Position: Secretary

Appointed: 31 October 2010

Resigned: 31 March 2013

Richard V.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 December 2010

Nigel V.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 December 2009

Nigel V.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2007

Rosemary T.

Position: Secretary

Appointed: 06 April 2002

Resigned: 01 April 2005

Nigel V.

Position: Secretary

Appointed: 31 August 1997

Resigned: 06 April 2002

Rosemary T.

Position: Secretary

Appointed: 16 August 1994

Resigned: 31 August 1997

Mark V.

Position: Secretary

Appointed: 31 December 1991

Resigned: 16 August 1994

Richard V.

Position: Director

Appointed: 31 December 1991

Resigned: 14 January 2013

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Andrew T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julia B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Rosemary T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 24 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Julia B.

Notified on 24 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rosemary T.

Notified on 3 February 2022
Ceased on 24 February 2023
Nature of control: significiant influence or control

Nigel V.

Notified on 6 April 2016
Ceased on 9 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-05
Balance Sheet
Cash Bank On Hand13 65334 098
Current Assets13 65334 098
Net Assets Liabilities143 925156 956
Property Plant Equipment142 229142 229
Other
Average Number Employees During Period11
Creditors11 95716 671
Fixed Assets142 229142 229
Net Current Assets Liabilities1 69617 427
Property Plant Equipment Gross Cost142 229142 229
Total Assets Less Current Liabilities143 925159 656

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search