UKBizDB.co.uk

IMPACT CONTROL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impact Control Systems Limited. The company was founded 32 years ago and was given the registration number 02654941. The firm's registered office is in LIVERPOOL. You can find them at 16 Tapton Way, , Liverpool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:IMPACT CONTROL SYSTEMS LIMITED
Company Number:02654941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:16 Tapton Way, Liverpool, England, L13 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Vicarage Road, Formby, Liverpool, L37 1XT

Director26 November 1991Active
33 Vicarage Road, Formby, Liverpool, L37 1XT

Director01 April 1997Active
The Cottage, Fieldhead Drive, Barwick In Elmet, Leeds, LS15 4EE

Secretary26 November 1991Active
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Secretary31 December 2008Active
33 Vicarage Road, Formby, Liverpool, L37 1XT

Secretary31 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 1991Active
The Cottage, Fieldhead Drive, Barwick In Elmet, Leeds, LS15 4EE

Director26 November 1991Active
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director31 December 2008Active
51 Park Avenue, Liversedge, WF15 7EQ

Director01 April 1997Active
51 Park Avenue, Liversedge, WF15 7EQ

Director26 November 1991Active
26, Escolme Drive, Wirral, England, CH49 1SE

Director05 June 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 1991Active

People with Significant Control

Mr Graham Price
Notified on:01 April 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:33, Vicarage Road, Liverpool, England, L37 1XT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-11-23Capital

Capital return purchase own shares.

Download
2023-10-23Capital

Capital cancellation shares.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-23Officers

Change person secretary company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Change person secretary company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-06Capital

Capital allotment shares.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.