Impetus Enclosure Systems Limited LEEDS


Impetus Enclosure Systems started in year 2002 as Private Limited Company with registration number 04430621. The Impetus Enclosure Systems company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at Unit 3 Orion Way. Postal code: LS9 0AR.

There is a single director in the company at the moment - Liam M., appointed on 3 May 2002. In addition, a secretary was appointed - Michelle M., appointed on 3 May 2002. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LS12 6LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1096292 . It is located at Orion Way, Leeds with a total of 3 cars.

Impetus Enclosure Systems Limited Address / Contact

Office Address Unit 3 Orion Way
Office Address2 Far Lane
Town Leeds
Post code LS9 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04430621
Date of Incorporation Fri, 3rd May 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Michelle M.

Position: Secretary

Appointed: 03 May 2002

Liam M.

Position: Director

Appointed: 03 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2002

Resigned: 03 May 2002

Company Directors Limited

Position: Corporate Director

Appointed: 03 May 2002

Resigned: 03 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Orion Trustees Limited from Leeds, England. This PSC is classified as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Orion Holdings (Europe) Limited that entered Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Liam M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Orion Trustees Limited

Unit 3 Orion Way, Far Lane, Leeds, LS9 0AR, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 15278840
Notified on 16 November 2023
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Orion Holdings (Europe) Limited

Unit 3 Orion Way, Leeds, West Yorkshire, LS9 0AR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13084197
Notified on 9 November 2023
Ceased on 16 November 2023
Nature of control: 25-50% shares

Liam M.

Notified on 6 April 2016
Ceased on 16 November 2023
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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth146 061215 890354 618604 341902 736      
Balance Sheet
Cash Bank On Hand     228 943197 371181 71466 867484 796220 068
Current Assets616 920610 329509 938800 0931 043 461846 025906 968847 413742 3691 171 4041 145 661
Debtors250 936301 763178 560252 762473 200147 928265 916292 648258 481266 779337 218
Net Assets Liabilities     948 113917 4701 020 6561 095 8131 222 2141 373 185
Other Debtors     7 29045 21664 68092 302142 625228 107
Property Plant Equipment     3 077 2922 827 1932 707 0672 579 6712 481 1712 467 877
Total Inventories     469 154443 681373 051417 021419 829588 375
Cash Bank In Hand8 78459 17630 108230 002129 175      
Net Assets Liabilities Including Pension Asset Liability146 061215 890354 618604 340902 736      
Stocks Inventory357 200249 390301 270317 329441 086      
Tangible Fixed Assets641 263602 826825 5471 071 7013 208 934      
Reserves/Capital
Called Up Share Capital101101101101101      
Profit Loss Account Reserve145 960215 789354 517604 239902 635      
Shareholder Funds146 061215 890354 618604 341902 736      
Other
Accumulated Amortisation Impairment Intangible Assets     23 81528 91831 82039 08547 46755 849
Accumulated Depreciation Impairment Property Plant Equipment     974 372862 4281 028 6431 202 8331 355 9231 485 958
Average Number Employees During Period       29322931
Bank Borrowings Overdrafts     1 253 3361 130 0041 006 672883 3401 285 7821 194 638
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    693 291428 539428 539519 634459 891405 74540 219
Creditors     1 991 8221 842 6151 545 3751 230 2791 620 0261 516 711
Dividends Paid On Shares       16 62823 023  
Fixed Assets641 263602 826825 5471 071 7013 208 934 2 831 4082 723 6952 602 6942 495 8122 474 136
Increase From Amortisation Charge For Year Intangible Assets      5 1032 9027 2658 3828 382
Increase From Depreciation Charge For Year Property Plant Equipment      212 053181 789174 190153 090130 035
Intangible Assets     9 3184 21516 62823 02314 6416 259
Intangible Assets Gross Cost     33 13333 13348 44862 10862 108 
Net Current Assets Liabilities32 28951 153-622235 154244 63860 349126 67730 336-105 602502 428592 760
Other Creditors     738 486712 611538 703346 939334 244322 073
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      323 99715 574   
Other Disposals Property Plant Equipment      402 38016 615   
Other Taxation Social Security Payable     91 309105 005107 74790 831172 364108 480
Property Plant Equipment Gross Cost     4 051 6653 689 6213 735 7103 782 5043 837 0943 953 835
Provisions For Liabilities Balance Sheet Subtotal     207 024198 000188 000171 000156 000177 000
Total Additions Including From Business Combinations Intangible Assets        13 660  
Total Additions Including From Business Combinations Property Plant Equipment      40 33662 70446 79454 590116 741
Total Assets Less Current Liabilities673 552653 979824 9251 306 8553 453 5723 146 9592 958 0852 754 0312 497 0922 998 2403 066 896
Trade Creditors Trade Payables     239 804289 104309 954317 766243 56995 338
Trade Debtors Trade Receivables     140 638220 700227 968166 179124 154109 111
Advances Credits Directors     98144 51660 85291 634  
Advances Credits Made In Period Directors      41 845    
Employees Gender Not Disclosed     2930    
Accruals Deferred Income  55 53049 360394 030      
Creditors Due After One Year510 826421 424398 112494 0851 940 105      
Creditors Due Within One Year584 631559 176510 560564 939798 823      
Number Shares Allotted 1111      
Par Value Share 1111      
Provisions For Liabilities Charges16 66516 66516 665159 070216 701      
Secured Debts 600 483597 506762 4582 349 765      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 125 612341 953363 1812 296 098      
Tangible Fixed Assets Cost Or Valuation1 111 9571 007 8191 349 7721 712 9533 998 295      
Tangible Fixed Assets Depreciation470 694404 993524 225641 251789 361      
Tangible Fixed Assets Depreciation Charged In Period 78 587119 232117 027157 005      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 144 288  8 895      
Tangible Fixed Assets Disposals 229 750  10 755      
Amount Specific Advance Or Credit Directors   20 876253 153      

Transport Operator Data

Orion Way
City Leeds
Post code LS9 0AR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 1st, December 2023
Free Download (34 pages)

Company search

Advertisements