Impact Laboratories Limited LIVINGSTON


Impact Laboratories started in year 2002 as Private Limited Company with registration number SC230837. The Impact Laboratories company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Livingston at Impact Technology Centre Fraser Road. Postal code: EH54 7BU.

At the moment there are 6 directors in the the firm, namely Thomas R., Steven B. and Leslie R. and others. In addition one secretary - Kevin R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edward C. who worked with the the firm until 27 November 2012.

Impact Laboratories Limited Address / Contact

Office Address Impact Technology Centre Fraser Road
Office Address2 Kirkton Campus
Town Livingston
Post code EH54 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230837
Date of Incorporation Fri, 26th Apr 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Thomas R.

Position: Director

Appointed: 05 December 2019

Steven B.

Position: Director

Appointed: 22 January 2016

Leslie R.

Position: Director

Appointed: 03 May 2013

Kevin R.

Position: Secretary

Appointed: 27 November 2012

Kevin R.

Position: Director

Appointed: 31 October 2012

Gregg F.

Position: Director

Appointed: 31 October 2012

Andrew B.

Position: Director

Appointed: 09 August 2012

Richard T.

Position: Director

Appointed: 01 April 2008

Resigned: 13 December 2012

Robert M.

Position: Director

Appointed: 12 October 2006

Resigned: 31 October 2012

Andrew B.

Position: Director

Appointed: 12 October 2006

Resigned: 28 February 2009

Edward C.

Position: Director

Appointed: 26 April 2002

Resigned: 31 December 2012

Edward C.

Position: Secretary

Appointed: 26 April 2002

Resigned: 27 November 2012

Leslie R.

Position: Director

Appointed: 26 April 2002

Resigned: 31 October 2012

Ian H.

Position: Director

Appointed: 26 April 2002

Resigned: 22 May 2006

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we discovered, there is Thomas R. This PSC and has 25-50% shares. Another one in the persons with significant control register is Kevin R. This PSC owns 25-50% shares. The third one is Leslie R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Thomas R.

Notified on 2 May 2019
Nature of control: 25-50% shares

Kevin R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Leslie R.

Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control: 25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand86 94639 444191 933343 192916 202413 120276 244150 861
Current Assets423 561506 333817 9621 159 8191 790 5991 824 7111 441 1871 272 351
Debtors336 615466 889626 029816 627874 3971 411 5911 164 9431 121 490
Net Assets Liabilities590 155619 291912 6321 326 2641 689 0292 787 5512 880 4253 086 094
Other Debtors32 6291 422169 885336 050519 779822 647735 636677 939
Property Plant Equipment218 703325 595299 763363 103498 5023 423 6653 784 6954 026 194
Other
Accrued Liabilities Deferred Income 83 49673 425     
Accumulated Depreciation Impairment Property Plant Equipment290 473341 330435 785508 576594 800694 922832 1921 065 156
Amounts Owed By Associates     334 734136 767219 789
Average Number Employees During Period1415172531383534
Bank Borrowings Overdrafts    225 0001 454 3891 448 6111 292 056
Creditors1 71634 17613 40747 467308 4691 723 3271 682 2581 617 363
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 873  9 866  
Disposals Property Plant Equipment  4 873  13 302  
Finance Lease Liabilities Present Value Total1 71634 17613 40747 46783 469202 271141 980325 307
Fixed Assets  299 763501 103636 5023 561 6653 943 5284 185 027
Increase Decrease In Property Plant Equipment 60 577 109 690156 920240 355 358 904
Increase From Depreciation Charge For Year Property Plant Equipment 2 77999 32872 79186 224109 988137 270232 964
Investments Fixed Assets   138 000138 000138 000158 833158 833
Net Current Assets Liabilities373 168327 872626 276941 2111 455 3781 119 499742 156690 710
Other Creditors10 1715 12579 001100 28287 24966 66791 667122 726
Other Investments Other Than Loans   138 000138 000138 000158 833158 833
Other Taxation Social Security Payable15 61915 62063 01639 89141 65249 46675 26481 399
Prepayments Accrued Income 86 65285 048     
Property Plant Equipment Gross Cost509 17668 172735 548871 6791 093 3024 118 5874 616 8875 091 350
Provisions For Liabilities Balance Sheet Subtotal   68 58394 382170 286123 001172 280
Total Additions Including From Business Combinations Property Plant Equipment 157 74973 496136 131221 6233 038 587498 300474 463
Total Assets Less Current Liabilities591 871653 467926 0391 442 3142 091 8804 681 1644 685 6844 875 737
Total Borrowings    169 0261 461 2861 293 4041 473 894
Trade Creditors Trade Payables22 73126 77628 90025 58995 76358 47221 85066 380
Trade Debtors Trade Receivables303 986378 815456 144480 577354 618254 210292 540223 762

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (10 pages)

Company search