IMPACT DIAGNOSTICS LIMITED
BARRY


Company number 07037786
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address 34 VICTORIA ROAD, BARRY, VALE OF GLAMORGAN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of IMPACT DIAGNOSTICS LIMITED are www.impactdiagnostics.co.uk, and www.impact-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Impact Diagnostics Limited is a Private Limited Company. The company registration number is 07037786. Impact Diagnostics Limited has been working since 12 October 2009. The present status of the company is Active. The registered address of Impact Diagnostics Limited is 34 Victoria Road Barry Vale of Glamorgan. The cash in hand is £15.75k. It is £-1.23k against last year. . CRUTCHER-PUGH, Angela Carol is a Secretary of the company. CRUTCHER-PUGH, Angela Carol is a Director of the company. PUGH, Neil David, Dr. is a Director of the company. Secretary MORRIS, Rhys John, Dr has been resigned. Director MORRIS, Rhys John, Dr has been resigned. Director NOKES, Leonard Derek Martin, Dr has been resigned. Director WOODCOCK, John Patrick, Professor has been resigned. The company operates in "Other human health activities".


impact diagnostics Key Finiance

LIABILITIES n/a
CASH £15.75k
-8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRUTCHER-PUGH, Angela Carol
Appointed Date: 03 September 2015

Director
CRUTCHER-PUGH, Angela Carol
Appointed Date: 03 September 2015
65 years old

Director
PUGH, Neil David, Dr.
Appointed Date: 12 October 2009
64 years old

Resigned Directors

Secretary
MORRIS, Rhys John, Dr
Resigned: 03 September 2015
Appointed Date: 12 October 2009

Director
MORRIS, Rhys John, Dr
Resigned: 03 September 2015
Appointed Date: 12 October 2009
50 years old

Director
NOKES, Leonard Derek Martin, Dr
Resigned: 03 September 2015
Appointed Date: 12 October 2009
68 years old

Director
WOODCOCK, John Patrick, Professor
Resigned: 03 September 2015
Appointed Date: 12 October 2009
82 years old

Persons With Significant Control

Dr. Neil David Pugh
Notified on: 12 October 2016
64 years old
Nature of control: Has significant influence or control

Mrs. Angela Carol Crutcher-Pugh
Notified on: 12 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

IMPACT DIAGNOSTICS LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

03 Sep 2015
Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100

03 Sep 2015
Appointment of Mrs Angela Carol Crutcher-Pugh as a director on 3 September 2015
...
... and 11 more events
23 May 2012
Total exemption small company accounts made up to 31 October 2011
18 Oct 2011
Annual return made up to 12 October 2011 with full list of shareholders
16 Jun 2011
Total exemption small company accounts made up to 31 October 2010
19 Oct 2010
Annual return made up to 12 October 2010 with full list of shareholders
12 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted