IMPACTCHOICE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1GW

Company number 06943162
Status Active
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address UNIT 2 CAPITAL BUSINESS PARK, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 1,000 . The most likely internet sites of IMPACTCHOICE LIMITED are www.impactchoice.co.uk, and www.impactchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Impactchoice Limited is a Private Limited Company. The company registration number is 06943162. Impactchoice Limited has been working since 24 June 2009. The present status of the company is Active. The registered address of Impactchoice Limited is Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire Wd6 1gw. . KHCS SECRETARIES LIMITED is a Secretary of the company. HARLEY, Leonard Reginald Dudley is a Director of the company. ROWE, Angus Kei is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KHCS SECRETARIES LIMITED
Appointed Date: 24 June 2009

Director
HARLEY, Leonard Reginald Dudley
Appointed Date: 24 June 2009
57 years old

Director
ROWE, Angus Kei
Appointed Date: 29 September 2009
58 years old

Persons With Significant Control

Impactchoice (Mauritius) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPACTCHOICE LIMITED Events

02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 30 November 2015
29 Sep 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000

27 May 2015
Total exemption small company accounts made up to 30 November 2014
17 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 9 more events
21 Jul 2010
Secretary's details changed for Khcs Secretaries Limited on 24 June 2010
21 Jul 2010
Director's details changed for Angus Kei Rowe on 24 June 2010
21 Jul 2010
Director's details changed for Mr Leonard Reginald Dudley Harley on 24 June 2010
26 Oct 2009
Appointment of Angus Kei Rowe as a director
24 Jun 2009
Incorporation