1ST IMPRESSIONS HOME IMPROVEMENTS LTD

Register to unlock more data on OkredoRegister

1ST IMPRESSIONS HOME IMPROVEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09130568

Incorporation date

15/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2014)
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-06-07
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-06-07
dot icon31/07/2023
Statement of affairs
dot icon22/06/2023
Registered office address changed from 7 Whipton Village Road Whipton Exeter Devon EX4 8AN England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-06-22
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/11/2022
Amended total exemption full accounts made up to 2021-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/08/2021
Change of details for Mr Matthew Simpson as a person with significant control on 2021-08-10
dot icon19/08/2021
Change of details for Mr Steven Berry as a person with significant control on 2021-08-10
dot icon19/08/2021
Director's details changed for Mr Matthew Simpson on 2021-08-10
dot icon19/08/2021
Director's details changed for Mr Steven Berry on 2021-08-10
dot icon26/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon26/07/2021
Cessation of Joan Evelyn Macneil as a person with significant control on 2021-07-26
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon09/06/2020
Notification of Matthew Simpson as a person with significant control on 2020-06-08
dot icon09/06/2020
Notification of Steven Berry as a person with significant control on 2020-06-08
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon09/06/2020
Notification of Joan Evelyn Macneil as a person with significant control on 2020-06-08
dot icon09/06/2020
Cessation of Steven Berry as a person with significant control on 2020-06-08
dot icon09/06/2020
Cessation of Matthew Simpson as a person with significant control on 2020-06-08
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon01/05/2018
Director's details changed for Mr Steven Berry on 2018-05-01
dot icon01/05/2018
Registered office address changed from Home Farm Estate Clyst Honiton Exeter Devon EX5 2LX England to 7 Whipton Village Road Whipton Exeter Devon EX4 8AN on 2018-05-01
dot icon29/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon24/01/2017
Micro company accounts made up to 2016-07-31
dot icon24/01/2017
Secretary's details changed for Mr Matthew Simpson on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Steven Berry on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Matthew Simpson on 2017-01-24
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/02/2016
Registered office address changed from Unit 2, 39 Marsh Green Road West Marsh Barton Exeter Devon EX2 8PN to Home Farm Estate Clyst Honiton Exeter Devon EX5 2LX on 2016-02-28
dot icon18/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon12/08/2014
Termination of appointment of Damien Christie as a director on 2014-08-12
dot icon15/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+12.44 % *

* during past year

Cash in Bank

£33,732.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.42K
-
0.00
30.00K
-
2022
4
115.00K
-
0.00
33.73K
-
2022
4
115.00K
-
0.00
33.73K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

115.00K £Ascended1.27K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.73K £Ascended12.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Berry
Director
15/07/2014 - Present
2
Mr Matthew Simpson
Director
15/07/2014 - Present
2
Simpson, Matthew
Secretary
15/07/2014 - Present
-
Christie, Damien
Director
15/07/2014 - 12/08/2014
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 1ST IMPRESSIONS HOME IMPROVEMENTS LTD

1ST IMPRESSIONS HOME IMPROVEMENTS LTD is an(a) Liquidation company incorporated on 15/07/2014 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST IMPRESSIONS HOME IMPROVEMENTS LTD?

toggle

1ST IMPRESSIONS HOME IMPROVEMENTS LTD is currently Liquidation. It was registered on 15/07/2014 .

Where is 1ST IMPRESSIONS HOME IMPROVEMENTS LTD located?

toggle

1ST IMPRESSIONS HOME IMPROVEMENTS LTD is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does 1ST IMPRESSIONS HOME IMPROVEMENTS LTD do?

toggle

1ST IMPRESSIONS HOME IMPROVEMENTS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does 1ST IMPRESSIONS HOME IMPROVEMENTS LTD have?

toggle

1ST IMPRESSIONS HOME IMPROVEMENTS LTD had 4 employees in 2022.

What is the latest filing for 1ST IMPRESSIONS HOME IMPROVEMENTS LTD?

toggle

The latest filing was on 12/08/2025: Liquidators' statement of receipts and payments to 2025-06-07.