Impetus Automotive Limited WARWICK


Founded in 2000, Impetus Automotive, classified under reg no. 03990930 is an active company. Currently registered at Impetus Automotive Tournament Court CV34 6LG, Warwick the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2010/08/09 Impetus Automotive Limited is no longer carrying the name Ph Impetus.

The firm has one director. Anne G., appointed on 31 March 2023. 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.

Impetus Automotive Limited Address / Contact

Office Address Impetus Automotive Tournament Court
Office Address2 Edgehill Drive
Town Warwick
Post code CV34 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990930
Date of Incorporation Thu, 11th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Anne G.

Position: Director

Appointed: 31 March 2023

Andrew B.

Position: Director

Appointed: 30 September 2022

Resigned: 31 March 2023

Patrick K.

Position: Director

Appointed: 17 December 2020

Resigned: 31 October 2021

Nils-Johan A.

Position: Director

Appointed: 01 December 2020

Resigned: 30 September 2022

Frederick M.

Position: Director

Appointed: 04 October 2018

Resigned: 23 December 2021

Sam D.

Position: Director

Appointed: 04 October 2018

Resigned: 01 December 2020

David B.

Position: Director

Appointed: 26 March 2015

Resigned: 04 October 2018

Jonathan L.

Position: Director

Appointed: 26 March 2015

Resigned: 04 October 2018

Nicholas L.

Position: Director

Appointed: 26 March 2015

Resigned: 04 October 2018

Ashley F.

Position: Director

Appointed: 01 August 2014

Resigned: 04 November 2016

Andrew S.

Position: Director

Appointed: 09 June 2014

Resigned: 25 September 2015

Robert W.

Position: Secretary

Appointed: 23 August 2012

Resigned: 10 July 2013

David G.

Position: Director

Appointed: 26 May 2011

Resigned: 01 December 2020

David H.

Position: Director

Appointed: 26 May 2011

Resigned: 01 December 2020

Andrew M.

Position: Director

Appointed: 26 May 2011

Resigned: 01 December 2020

Mark D.

Position: Director

Appointed: 26 May 2011

Resigned: 03 April 2013

Robert W.

Position: Director

Appointed: 26 May 2011

Resigned: 10 July 2013

Stephen A.

Position: Director

Appointed: 28 March 2002

Resigned: 23 August 2012

Joseph C.

Position: Director

Appointed: 06 September 2001

Resigned: 17 October 2007

Alan S.

Position: Director

Appointed: 06 September 2001

Resigned: 24 December 2008

Andrew C.

Position: Director

Appointed: 19 October 2000

Resigned: 12 August 2008

Philip C.

Position: Director

Appointed: 19 October 2000

Resigned: 23 August 2012

Philip C.

Position: Secretary

Appointed: 19 October 2000

Resigned: 23 August 2012

John V.

Position: Director

Appointed: 11 May 2000

Resigned: 19 October 2009

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 11 May 2000

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 11 May 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Msx International Limited from Colchester, England. This PSC is classified as "a 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 entity in the PSC register is Impetus Automotive Solutions Limited that entered Leamington Spa, England as the address. This PSC has a legal form of "a 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.

Msx International Limited

The Octagon Middleborough, Colchester, Essex, CO1 1TG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 01949542
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Impetus Automotive Solutions Limited

Shire House Tachbrook Road, Leamington Spa, CV31 3SF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 06709336
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ph Impetus August 9, 2010
Rpg Communications August 29, 2000
Wheelspire May 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, March 2024
Free Download (29 pages)

Company search

Advertisements