IMPAQ TECHNOLOGIES LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
IMPAQ TECHNOLOGIES LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
IMPAQ TECHNOLOGIES LIMITED was incorporated 5 years ago on 26/11/2018 and has the registered number: SC614596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IMPAQ TECHNOLOGIES LIMITED was incorporated 5 years ago on 26/11/2018 and has the registered number: SC614596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IMPAQ TECHNOLOGIES LIMITED - ABERDEEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service 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
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SLLP 249 LIMITED (until 24/01/2019)
SLLP 249 LIMITED (until 24/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2018-11-26 | CURRENT | ||
MR ANGUS GEORGE KERR | Jun 1964 | British | Director | 2019-01-24 | CURRENT |
MR JOHN RODGERS | Jan 1956 | British | Director | 2019-04-16 UNTIL 2022-12-20 | RESIGNED |
MR NEIL DAVID FORBES | Dec 1970 | British | Director | 2018-11-26 UNTIL 2019-01-24 | RESIGNED |
MR MALCOLM JAMES ROBERT DONALD | Jun 1978 | British | Director | 2018-11-26 UNTIL 2019-01-24 | RESIGNED |
MR MICHAEL ALEXANDER BISSET | Dec 1968 | British | Director | 2019-01-24 UNTIL 2020-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ocean Work Systems Limited | 2020-06-08 | Westhill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Rodgers | 2019-04-16 - 2022-12-20 | 1/1956 | Gainsborough Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Aleron Limited | 2019-01-24 - 2020-06-08 | Aberdeen |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IMPAQ TECHNOLOGIES LIMITED | 2023-08-30 | 31-12-2022 | £28,515 Cash |
IMPAQ TECHNOLOGIES LIMITED | 2022-09-15 | 31-12-2021 | £43,285 Cash £-17,852 equity |
IMPAQ TECHNOLOGIES LIMITED | 2021-09-29 | 31-12-2020 | £38,896 Cash £14,389 equity |
Impaq Technologies Limited - Filleted accounts | 2020-11-25 | 31-12-2019 | £886 Cash £-20,042 equity |