Check the

IMPACT MAIL AND PRINT LIMITED

Company
IMPACT MAIL AND PRINT LIMITED (03673021)

IMPACT MAIL AND PRINT

Phone: 01952 608 272
C⁺ rating

ABOUT IMPACT MAIL AND PRINT LIMITED

Nigel Sherwood and Mark Richardson set up Impact Mail and Print in 1997 after working together in the print and direct mail industry for over a decade.

They recognised that customers could benefit from their expertise and enthusiasm, and set out to provide the best service at the lowest possible price, providing everything their customers wanted under one roof – without the need for any intermediaries.

Mark Richardson, Director Impact Mail and Print

Impact Mail and Print was established as a mailing house in 1998 and has evolved to now have an enviable plant list with in-house envelope manufacturing and print, high-volume sheet-fed B2 printing, lasering/inkjet personalisation facilities, folding and finishing equipment plus a dedicated data team to support its core mail-enclosing facilities.

We also continue to invest in the fastest high-spec mechanised processes available in order to provide an extremely competitive and effective service offering to our clients.

KEY FINANCES

Year
2017
Assets
£309.02k ▼ £-46.08k (-12.98 %)
Cash
£3.32k ▲ £0.92k (38.44 %)
Liabilities
£418.39k ▲ £347.12k (487.11 %)
Net Worth
£-109.37k ▼ £-393.2k (-138.53 %)

REGISTRATION INFO

Company name
IMPACT MAIL AND PRINT LIMITED
Company number
03673021
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.impactmail.co.uk
Phones
01952 608 272
Registered Address
30 HORTON COURT, HORTON WOOD 50,
TELFORD,
SHROPSHIRE,
TF1 4GY

ECONOMIC ACTIVITIES

18130
Pre-press and pre-media services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 Jan 2016
Director's details changed for Nigel Terrence Sherwood on 7 November 2015

CHARGES

3 July 2009
Status
Outstanding
Delivered
14 July 2009
Persons entitled
National Westminster Bank PLC
Description
33 mccormick drive shawbirch telford t/no SL88192. Any…

12 June 2009
Status
Outstanding
Delivered
19 June 2009
Persons entitled
National Westminster Bank PLC
Description
4 gatehouse close apley castle telford t/no SL90874 fixed…

3 December 2007
Status
Outstanding
Delivered
6 December 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 June 2007
Status
Outstanding
Delivered
13 June 2007
Persons entitled
National Westminster Bank PLC
Description
57 apley castle telford shropshire. By way of fixed charge…

16 June 2006
Status
Outstanding
Delivered
21 June 2006
Persons entitled
National Westminster Bank PLC
Description
Apartment 1 128 abbey foregate shrewsbury shropshire,. By…

28 April 2006
Status
Outstanding
Delivered
5 May 2006
Persons entitled
National Westminster Bank PLC
Description
15 squirrel meadow shawbirch telford. By way of fixed…

7 April 2006
Status
Satisfied on 4 November 2010
Delivered
8 April 2006
Persons entitled
National Westminster Bank PLC
Description
29 redwing close leegomery telford shropshire. By way of…

10 March 2006
Status
Outstanding
Delivered
17 March 2006
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 12 grovefields, leegomery, telford. By way…

24 February 2006
Status
Outstanding
Delivered
1 March 2006
Persons entitled
National Westminster Bank PLC
Description
3 gatehouse close leegomery telford. By way of fixed charge…

9 January 2006
Status
Outstanding
Delivered
11 January 2006
Persons entitled
National Westminster Bank PLC
Description
9 dunlin close leegomery telford. By way of fixed charge…

6 December 2005
Status
Outstanding
Delivered
14 December 2005
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 5 gatehouse close leegomery telford. By…

24 November 2005
Status
Outstanding
Delivered
2 December 2005
Persons entitled
National Westminster Bank PLC
Description
21 grove fields leegomery telford. By way of fixed charge…

8 April 1999
Status
Outstanding
Delivered
19 April 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

IMPACT MAIL AND PRINT LIMITED DIRECTORS

Mark Robert Richardson

  Acting
Appointed
24 November 1998
Occupation
Director
Role
Secretary
Nationality
British
Address
56 Glendinning Way, Madeley, Telford, Shropshire, TF7 5TB
Name
RICHARDSON, Mark Robert

Mark Robert Richardson

  Acting PSC
Appointed
24 November 1998
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
56 Glendinning Way, Madeley, Telford, Shropshire, TF7 5TB
Country Of Residence
England
Name
RICHARDSON, Mark Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel Terrence Sherwood

  Acting PSC
Appointed
24 November 1998
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Pines, Aychley, Market Drayton, Shropshire, England, TF9 3SA
Country Of Residence
United Kingdom
Name
SHERWOOD, Nigel Terrence
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
24 November 1998
Resigned
24 November 1998
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED

AR NOMINEES LIMITED

  Resigned
Appointed
24 November 1998
Resigned
24 November 1998
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.