Impala Transport Solutions Limited

  • Active
  • Incorporated on 1 Apr 2016

Reg Address: Douglas Bank House, Wigan Lane, Wigan WN1 2TB, United Kingdom

Company Classifications:
49410 - Freight transport by road


  • Summary The company with name "Impala Transport Solutions Limited" is a ltd and located in Douglas Bank House, Wigan Lane, Wigan WN1 2TB. Impala Transport Solutions Limited is currently in active status and it was incorporated on 1 Apr 2016 (8 years 5 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Impala Transport Solutions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Krystian Kowalczuk Director 1 Oct 2018 British Active
2 Nick Hall Director 20 Apr 2016 British Active
3 Nick Hall Director 20 Apr 2016 British Active
4 Matthew Cullen Director 1 Apr 2016 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jdi Elite Consultancy Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
30 Aug 2017 - Active
2 Golden Gun Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
30 Aug 2017 - Active
3 Mr Matthew Cullen
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
30 Aug 2017
4 Mr Nick Hall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
30 Aug 2017
5 Mr Nick Hall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
30 Aug 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Impala Transport Solutions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Apr 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Feb 2024 Download PDF
3 Mortgage - Satisfy Charge Full 28 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 31 Mar 2021 Download PDF
5 Confirmation Statement - Second Filing Of Made Up Date 17 Dec 2020 Download PDF
4 Pages
6 Confirmation Statement - Second Filing Of Made Up Date 17 Dec 2020 Download PDF
4 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 16 Dec 2020 Download PDF
2 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 16 Dec 2020 Download PDF
2 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Dec 2020 Download PDF
1 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Dec 2020 Download PDF
1 Pages
11 Accounts - Total Exemption Full 23 Nov 2020 Download PDF
11 Pages
12 Officers - Change Person Director Company With Change Date 29 Sep 2020 Download PDF
2 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 29 Sep 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 3 Apr 2020 Download PDF
3 Pages
15 Mortgage - Satisfy Charge Full 4 Mar 2020 Download PDF
1 Pages
16 Accounts - Total Exemption Full 20 Dec 2019 Download PDF
11 Pages
17 Address - Change Registered Office Company With Date Old New 1 May 2019 Download PDF
1 Pages
18 Confirmation Statement 5 Apr 2019 Download PDF
7 Pages
19 Officers - Appoint Person Director Company With Name Date 10 Oct 2018 Download PDF
2 Pages
20 Accounts - Total Exemption Full 17 Sep 2018 Download PDF
10 Pages
21 Capital - Name Of Class Of Shares 30 Apr 2018 Download PDF
2 Pages
22 Resolution 27 Apr 2018 Download PDF
21 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Apr 2018 Download PDF
9 Pages
24 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
4 Pages
25 Accounts - Total Exemption Full 6 Dec 2017 Download PDF
10 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Aug 2017 Download PDF
5 Pages
27 Confirmation Statement - Updates 7 Apr 2017 Download PDF
6 Pages
28 Accounts - Change Account Reference Date Company Current Shortened 21 Mar 2017 Download PDF
1 Pages
29 Capital - Allotment Shares 5 Dec 2016 Download PDF
8 Pages
30 Resolution 29 Nov 2016 Download PDF
2 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jun 2016 Download PDF
21 Pages
32 Address - Change Registered Office Company With Date Old New 17 May 2016 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 17 May 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
2 Pages
35 Incorporation - Company 1 Apr 2016 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.