IMPACT CONTROL SYSTEMS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
IMPACT CONTROL SYSTEMS LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
IMPACT CONTROL SYSTEMS LIMITED was incorporated 32 years ago on 17/10/1991 and has the registered number: 02654941. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IMPACT CONTROL SYSTEMS LIMITED was incorporated 32 years ago on 17/10/1991 and has the registered number: 02654941. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IMPACT CONTROL SYSTEMS LIMITED - LIVERPOOL
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
16 TAPTON WAY
LIVERPOOL
L13 1DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN PRICE | Aug 1965 | British | Director | 1997-04-01 | CURRENT |
GRAHAM PRICE | Jun 1956 | British | Director | 1991-11-26 | CURRENT |
MR GARETH WATTS | Nov 1983 | British | Director | 2019-06-05 UNTIL 2022-03-21 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-10-17 UNTIL 1991-11-26 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-17 UNTIL 1991-11-26 | RESIGNED | ||
JAMES SCALLEY | Oct 1950 | British | Director | 1991-11-26 UNTIL 2008-12-31 | RESIGNED |
ANN LOUISE SCALLEY | Dec 1950 | British | Director | 1997-04-01 UNTIL 2008-12-31 | RESIGNED |
COLIN MAKINSON | Feb 1967 | British | Director | 2008-12-31 UNTIL 2023-09-30 | RESIGNED |
MR HOWARD MARYTN BEDFORD | Oct 1955 | British | Director | 1991-11-26 UNTIL 1994-05-31 | RESIGNED |
COLIN MAKINSON | Feb 1967 | British | Secretary | 2008-12-31 UNTIL 2023-09-30 | RESIGNED |
GRAHAM PRICE | Jun 1956 | British | Secretary | 1994-05-31 UNTIL 2008-12-31 | RESIGNED |
MR HOWARD MARYTN BEDFORD | Oct 1955 | British | Secretary | 1991-11-26 UNTIL 1994-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Price | 2017-04-01 | 6/1956 | Liverpool |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Impact Control Systems Ltd - Filleted accounts | 2023-09-29 | 31-12-2022 | £2,229,047 Cash £2,538,372 equity |
Impact Control Systems Ltd - Filleted accounts | 2022-10-01 | 31-12-2021 | £1,409,488 Cash £1,240,494 equity |
Impact Control Systems Ltd - Filleted accounts | 2021-09-29 | 31-12-2020 | £1,144,147 Cash £836,277 equity |
Impact Control Systems Ltd - Filleted accounts | 2020-12-30 | 31-12-2019 | £1,011,865 Cash £932,727 equity |
Impact Control Systems Ltd - Filleted accounts | 2019-09-25 | 31-12-2018 | £719,976 Cash £939,878 equity |
Impact Control Systems Ltd - Filleted accounts | 2018-09-28 | 31-12-2017 | £825,098 Cash £908,274 equity |
Abbreviated Company Accounts - IMPACT CONTROL SYSTEMS LIMITED | 2016-09-13 | 31-12-2015 | £977,219 Cash £451,954 equity |
Abbreviated Company Accounts - IMPACT CONTROL SYSTEMS LIMITED | 2015-09-15 | 31-12-2014 | £959,866 Cash £551,130 equity |
Abbreviated Company Accounts - IMPACT CONTROL SYSTEMS LIMITED | 2014-09-05 | 31-12-2013 | £832,656 Cash £560,083 equity |