IPEC LIMITED

C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England
StatusACTIVE
Company No.03123703
CategoryPrivate Limited Company
Incorporated08 Nov 1995
Age28 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

IPEC LIMITED is an active private limited company with number 03123703. It was incorporated 28 years, 6 months, 8 days ago, on 08 November 1995. The company address is C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England.



Company Fillings

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ

Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Duncan Smith

Change date: 2022-08-24

Documents

View document PDF

Capital cancellation shares

Date: 22 Apr 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-17

Capital : 654.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-17

Psc name: Jacob Azouri Ezair

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Azouri Ezair

Notification date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Rachel Rebekah Tauch

Cessation date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Rebekah Rachel Tauch

Notification date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-25

Psc name: Jacob Azouri Ezair

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Azouri Ezair

Termination date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Jacob Azouri Ezair

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Colin Duncan Smith

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Steven Joseph Brookfield

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Azouri Ezair

Change date: 2020-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr David Michael Mcleod North

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Colin Duncan Smith

Change date: 2020-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Carl Wayne Eastham

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-22

Officer name: Mr Steven Joseph Brookfield

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: 031237030004

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031237030003

Charge creation date: 2020-04-20

Documents

View document PDF

Capital cancellation shares

Date: 13 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-13

Capital : 970.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH01

Capital : 10,585.0 GBP

Date: 2019-07-24

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Azouri Ezair

Notification date: 2018-08-14

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-30

Capital : 1,003.60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031237030002

Charge creation date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Change date: 2017-03-14

Old address: C/O Lloyd Piggott Wellington House 39-41 Piccailly Manchester Lancs M11 Lq

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-09

Officer name: Arthur Robert Brinzer

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Joseph Brookfield

Change date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Wayne Eastham

Appointment date: 2015-01-21

Documents

View document PDF

Resolution

Date: 02 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type

Date: 04 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Joseph Brookfield

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Dr Colin Duncan Smith

Documents

View document PDF

Change person director company

Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Robert Brinzer

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Mcleod North

Change date: 2010-06-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Robert Brinzer

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 250,893.400200 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2011

Action Date: 19 May 2011

Category: Capital

Type: SH06

Capital : 250,893.4 GBP

Date: 2011-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 22 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hepton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Mcleod North

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Azouri Ezair

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Fleming

Documents

View document PDF

Move registers to sail company

Date: 31 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Dr Colin Duncan Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Hepton

Change date: 2009-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 20/03/09\gbp si [email protected]=440\gbp ic 580/1020\

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/03/09

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed anthony hepton

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members; amend

Documents

View document PDF


Some Companies

BLOOMFIELD FINANCIAL SOLUTIONS LTD

44 BLOOMFIELD PARK,BATH,BA2 2BX

Number:08007659
Status:ACTIVE
Category:Private Limited Company

ENVISION STUDIOS LIMITED

360 CROW LANE WEST,NEWTON-LE-WILLOWS,WA12 9YT

Number:08149780
Status:ACTIVE
Category:Private Limited Company

ICON INDUSTRIAL DESIGN LIMITED

SAIL & COLOUR LOFT,CHATHAM,ME4 4TE

Number:04152998
Status:ACTIVE
Category:Private Limited Company

INTERLEADER LIMITED

45 ASHBOURNE GARDENS,HERTFORD,SG13 8BQ

Number:04939863
Status:ACTIVE
Category:Private Limited Company

SOUTH NORTH REMARKABLE LIMITED

GREENGATE BUSINESS CENTRE,OLDHAM,OL4 1FN

Number:11564868
Status:ACTIVE
Category:Private Limited Company

THE HABIT (NUNHEAD) LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09833648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source