IMPACT COMPUTING & CONSULTING LIMITED
PRESTON SEAHEAD LTD

Hellopages » Lancashire » Fylde » PR4 2SH

Company number 04196209
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address UNIT 6, THE CROSSROADS BUSINESS PARK FRECKLETON STREET, KIRKHAM, PRESTON, ENGLAND, PR4 2SH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Registered office address changed from Karlynda Preston New Road Newton Preston Lancashire PR4 3RE to Unit 6, the Crossroads Business Park Freckleton Street Kirkham Preston PR4 2SH on 19 April 2016. The most likely internet sites of IMPACT COMPUTING & CONSULTING LIMITED are www.impactcomputingconsulting.co.uk, and www.impact-computing-consulting.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and six months. Impact Computing Consulting Limited is a Private Limited Company. The company registration number is 04196209. Impact Computing Consulting Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Impact Computing Consulting Limited is Unit 6 The Crossroads Business Park Freckleton Street Kirkham Preston England Pr4 2sh. The company`s financial liabilities are £614.47k. It is £104.81k against last year. The cash in hand is £593.02k. It is £31.47k against last year. And the total assets are £801.33k, which is £175.64k against last year. GREGSON, Adam is a Secretary of the company. GREGSON, Adam is a Director of the company. HARTLEY, William Reginald is a Director of the company. STONE, Gavin is a Director of the company. Secretary GREGSON, Adam has been resigned. Secretary GREGSON, Rex has been resigned. Secretary HARTLEY, William Reginald has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREGSON, Adam has been resigned. Director GREGSON, Rex has been resigned. Director HARTLEY, William Reginald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


impact computing & consulting Key Finiance

LIABILITIES £614.47k
+20%
CASH £593.02k
+5%
TOTAL ASSETS £801.33k
+28%
All Financial Figures

Current Directors

Secretary
GREGSON, Adam
Appointed Date: 05 November 2007

Director
GREGSON, Adam
Appointed Date: 09 December 2014
51 years old

Director
HARTLEY, William Reginald
Appointed Date: 31 October 2009
51 years old

Director
STONE, Gavin
Appointed Date: 28 October 2014
40 years old

Resigned Directors

Secretary
GREGSON, Adam
Resigned: 13 June 2008
Appointed Date: 11 May 2007

Secretary
GREGSON, Rex
Resigned: 28 May 2002
Appointed Date: 15 May 2001

Secretary
HARTLEY, William Reginald
Resigned: 11 May 2007
Appointed Date: 01 May 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2001
Appointed Date: 06 April 2001

Director
GREGSON, Adam
Resigned: 09 December 2014
Appointed Date: 15 May 2001
50 years old

Director
GREGSON, Rex
Resigned: 28 May 2002
Appointed Date: 01 March 2002
83 years old

Director
HARTLEY, William Reginald
Resigned: 31 October 2009
Appointed Date: 01 May 2002
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2001
Appointed Date: 06 April 2001

IMPACT COMPUTING & CONSULTING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

19 Apr 2016
Registered office address changed from Karlynda Preston New Road Newton Preston Lancashire PR4 3RE to Unit 6, the Crossroads Business Park Freckleton Street Kirkham Preston PR4 2SH on 19 April 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 51 more events
07 Jun 2001
Company name changed seahead LTD\certificate issued on 07/06/01
23 Apr 2001
Registered office changed on 23/04/01 from: 39A leicester road salford lancashire M7 4AS
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
06 Apr 2001
Incorporation