IMPACS LIMITED
CHELMSFORD ARMENIA MANAGEMENT SERVICES LIMITED

Hellopages » Essex » Braintree » CM3 2PS

Company number 05778362
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address 3, SEBBYS GARDENS OWLS HILL, TERLING, CHELMSFORD, ESSEX, ENGLAND, CM3 2PS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Elsby & Company Ltd as a secretary on 20 July 2016; Registered office address changed from Thistle Down Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BQ to 3, Sebbys Gardens Owls Hill Terling Chelmsford Essex CM3 2PS on 21 July 2016; Appointment of Mrs Claire Lunn as a secretary on 1 July 2016. The most likely internet sites of IMPACS LIMITED are www.impacs.co.uk, and www.impacs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Impacs Limited is a Private Limited Company. The company registration number is 05778362. Impacs Limited has been working since 12 April 2006. The present status of the company is Active. The registered address of Impacs Limited is 3 Sebbys Gardens Owls Hill Terling Chelmsford Essex England Cm3 2ps. The company`s financial liabilities are £239.81k. It is £52.06k against last year. And the total assets are £275.43k, which is £71.31k against last year. LUNN, Claire is a Secretary of the company. LUNN, Peter is a Director of the company. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Secretary ELSBY & COMPANY LTD has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


impacs Key Finiance

LIABILITIES £239.81k
+27%
CASH n/a
TOTAL ASSETS £275.43k
+34%
All Financial Figures

Current Directors

Secretary
LUNN, Claire
Appointed Date: 01 July 2016

Director
LUNN, Peter
Appointed Date: 05 July 2006
52 years old

Resigned Directors

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 14 October 2014
Appointed Date: 12 April 2006

Secretary
ELSBY & COMPANY LTD
Resigned: 20 July 2016
Appointed Date: 14 October 2014

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 05 July 2006
Appointed Date: 12 April 2006

IMPACS LIMITED Events

21 Jul 2016
Termination of appointment of Elsby & Company Ltd as a secretary on 20 July 2016
21 Jul 2016
Registered office address changed from Thistle Down Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BQ to 3, Sebbys Gardens Owls Hill Terling Chelmsford Essex CM3 2PS on 21 July 2016
21 Jul 2016
Appointment of Mrs Claire Lunn as a secretary on 1 July 2016
15 Jun 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

...
... and 27 more events
15 Aug 2006
Company name changed armenia management services limi ted\certificate issued on 15/08/06
26 Jul 2006
Registered office changed on 26/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
26 Jul 2006
Director resigned
26 Jul 2006
New director appointed
12 Apr 2006
Incorporation