DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Impress North East Limited

Adresa
Ryton Industrial Estate
Newburn Bridge Road
Blaydon On Tyne
NE21 4SQ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company No. 03308248 Show on Companies House
Accountsgroup
last accounts made up to 31. březen 2022
Sector (SIC)25620 Machining
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Dynamo Bidco Limited Status: Active Notified: 31/08/2023 Companies House Number: 15058707 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Haley, David Status: Ceased Notified: 06/04/2016 Ceased: 04/01/2023 Date of Birth: 12/1953 Nature of Control
  • Significant influence or control
  • gb-flag GB Impress North East Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/08/2023 Companies House Number: 04421677 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (9)

    Source: Companies House
    Cohan, Paul Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear Status: Active Notified: 05/06/2018 Date of Birth: 10/1983 Occupation: Engineer Role: Director Country of Residence: England Nationality: British
    Patrick, Stephen Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear Status: Active Notified: 20/06/2018 Date of Birth: 09/1985 Occupation: Technical Sales Director Role: Director Country of Residence: England Nationality: British
    Peel, George Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear Status: Active Notified: 13/08/1997 Date of Birth: 08/1957 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Rogers, Craig Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear Status: Active Notified: 20/06/2018 Date of Birth: 07/1963 Occupation: Group Quality Assurance Director Role: Director Country of Residence: England Nationality: British
    Young, Jason Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear Status: Active Notified: 01/09/2009 Date of Birth: 07/1978 Occupation: Co Director Role: Director Country of Residence: England Nationality: British
    Young, Steven Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear Status: Active Notified: 13/08/1997 Date of Birth: 01/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Forster, Jason Newburn Bridge Road, Blaydon On Tyne Status: Ceased Notified: 20/06/2018 Ceased: 17/11/2023 Date of Birth: 06/1971 Occupation: Group Finance Director Role: Director Country of Residence: England Nationality: British
    Haley, David Newburn Bridge Road, Blaydon On Tyne Status: Ceased Notified: 26/04/2002 Ceased: 31/08/2023 Date of Birth: 12/1953 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Haley, David Newburn Bridge Road, Blaydon On Tyne Status: Ceased Notified: 26/04/2002 Ceased: 31/08/2023 Occupation: Director Role: Secretary Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Express Lasers Limited Status: Active Notified: 06/04/2016 Companies House Number: 05649040 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Impressive Welding Limited Status: Active Notified: 06/04/2016 Companies House Number: 07395142 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag North Eastern Powder Coating LTD Status: Active Notified: 06/04/2016 Companies House Number: 02863957 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tyne and Wear Fabrication LTD Status: Active Notified: 13/03/2019 Companies House Number: 11880892 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag Kasl Precision Machining (KPM) Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/10/2022 Companies House Number: 05052241 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - More than 50% but not more than 75%