ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impact Graphix And Signs Limited

Impact Graphix And Signs Limited is an active company incorporated on 5 August 2011 with the registered office located in Warrington, Cheshire. Impact Graphix And Signs Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07730365
Private limited company
Age
14 years
Incorporated 5 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 20 days
Dated 4 December 2024 (1 year 1 month ago)
Next confirmation dated 4 December 2025
Was due on 18 December 2025 (20 days ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
50 Knutsford Road
Warrington
WA4 1AG
England
Address changed on 26 Feb 2024 (1 year 10 months ago)
Previous address was Park House Business Centre192 Warrington Road Penketh Warrington WA5 2LZ
Telephone
01925480491
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1971
PSC • Director • German • Lives in UK • Born in Jan 1966 • Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £13.57K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£62.64K
Increased by £22.94K (+58%)
Total Liabilities
-£35.05K
Increased by £14.14K (+68%)
Net Assets
£27.59K
Increased by £8.8K (+47%)
Debt Ratio (%)
56%
Increased by 3.29% (+6%)
Latest Activity
Micro Accounts Submitted
6 Months Ago on 24 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Mr Howard Savage (PSC) Details Changed
1 Year 1 Month Ago on 2 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 28 Nov 2024
Mrs Bettina Savage Appointed
1 Year 2 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Sep 2024
Bettina Savage (PSC) Appointed
1 Year 9 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 24 Oct 2023
Paul Craig (PSC) Resigned
2 Years 2 Months Ago on 23 Oct 2023
Get Credit Report
Discover Impact Graphix And Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 24 Jun 2025
Confirmation statement made on 4 December 2024 with updates
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 4 Dec 2024
Change of details for Mr Howard Savage as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Notification of Bettina Savage as a person with significant control on 1 April 2024
Submitted on 2 Dec 2024
Confirmation statement made on 24 October 2024 with updates
Submitted on 28 Nov 2024
Appointment of Mrs Bettina Savage as a director on 6 November 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Registered office address changed from Park House Business Centre192 Warrington Road Penketh Warrington WA5 2LZ to 50 Knutsford Road Warrington WA4 1AG on 26 February 2024
Submitted on 26 Feb 2024
Termination of appointment of Paul Craig as a director on 23 October 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year