IMPULSE TRADING LIMITED
447 ST. ALBANS ROAD, WATFORD  WD24 6PR- Active
- Private Limited Company
- Company No. 04052966
- Last Updated: 01 Mar 2024
Company Profile
IMPULSE TRADING LIMITED was incorporated on Tuesday, August 15, 2000 as a Private Limited Company with registered address in WATFORD. IMPULSE TRADING LIMITED has the status: Active and it's listed in the following category: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). This Private Limited Company has been operating for 24 years 2 months and 6 days.
Name | IMPULSE TRADING LIMITED |
---|---|
Company number | 04052966 |
Company type | Private Limited Company |
Incorporation date | 15 Aug 2000 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
447 ST. ALBANS ROAD WATFORD WD24 6PR |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr. Warren George Nationality: British |
Dates: Thursday, March 23, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Paul De Moura Nationality: British |
Dates: Wednesday, July 1, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Warren George Nationality: British |
Dates: Wednesday, July 1, 2020 - Sunday, August 16, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Paul Harry Smiles Nationality: British |
Dates: Tuesday, April 3, 2018 - Friday, February 7, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
significant influence or control
|
Mr Ronald Joseph De Souza Nationality: British |
Dates: Tuesday, April 3, 2018 - Saturday, August 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Robert David Griffiths Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, April 3, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Christopher John Lindop Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, April 3, 2018
significant influence or control
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (70 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 12 September 2016 |
Last confirmation statement dated | 15 August 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
IMPULSE TRADING LIMITED | 15 Aug 2000 |