IMP GAMING LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 9SR

Company number 06526746
Status Active
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address LANGHAM HOUSE, 148 WESTGATE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 9SR
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Satisfaction of charge 065267460003 in full; Satisfaction of charge 065267460004 in full; Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 January 2017. The most likely internet sites of IMP GAMING LIMITED are www.impgaming.co.uk, and www.imp-gaming.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Imp Gaming Limited is a Private Limited Company. The company registration number is 06526746. Imp Gaming Limited has been working since 07 March 2008. The present status of the company is Active. The registered address of Imp Gaming Limited is Langham House 148 Westgate Wakefield West Yorkshire England Wf2 9sr. . HARVEY, Judith Rosemary is a Secretary of the company. HARVEY, Dean Russell is a Director of the company. Secretary DEAKES, Stuart has been resigned. Director JOHNSON, Robert Paul has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
HARVEY, Judith Rosemary
Appointed Date: 23 November 2012

Director
HARVEY, Dean Russell
Appointed Date: 07 March 2008
59 years old

Resigned Directors

Secretary
DEAKES, Stuart
Resigned: 23 November 2012
Appointed Date: 07 March 2008

Director
JOHNSON, Robert Paul
Resigned: 23 November 2012
Appointed Date: 07 March 2008
68 years old

Persons With Significant Control

Mr Dean Russell Harvey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Rosemary Harvey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IMP GAMING LIMITED Events

18 Jan 2017
Satisfaction of charge 065267460003 in full
18 Jan 2017
Satisfaction of charge 065267460004 in full
12 Jan 2017
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 January 2017
12 Sep 2016
Confirmation statement made on 31 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 28 more events
26 Mar 2009
Director's change of particulars / robert johnson / 01/09/2008
06 Jun 2008
Nc inc already adjusted 07/03/08
06 Jun 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 07/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association

09 May 2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
07 Mar 2008
Incorporation

IMP GAMING LIMITED Charges

21 August 2014
Charge code 0652 6746 0004
Delivered: 28 August 2014
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
26 June 2014
Charge code 0652 6746 0003
Delivered: 4 July 2014
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2010
Debenture
Delivered: 8 June 2010
Status: Satisfied on 29 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 16 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…