IPP INDUSTRIAL PRODUCTION PROCESSES LIMITED
Status | ACTIVE |
Company No. | 03652413 |
Category | Private Limited Company |
Incorporated | 20 Oct 1998 |
Age | 25 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
IPP INDUSTRIAL PRODUCTION PROCESSES LIMITED is an active private limited company with number 03652413. It was incorporated 25 years, 7 months, 15 days ago, on 20 October 1998. The company address is Saxon Business Park Saxon Business Park, Bromsgrove, B60 4AD, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 07 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-27
Officer name: Noel O'hanlon
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type small
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 24 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Cessation of a person with significant control
Date: 30 Jul 2020
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ipp Industrial Production Processes Irl Ltd
Cessation date: 2019-12-22
Documents
Notification of a person with significant control
Date: 30 Jul 2020
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Frameside Limited
Notification date: 2019-12-22
Documents
Notification of a person with significant control
Date: 30 Jul 2020
Action Date: 19 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ipp Industrial Production Processes Irl Ltd
Notification date: 2019-10-19
Documents
Cessation of a person with significant control
Date: 30 Jul 2020
Action Date: 19 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-19
Psc name: Ipt Industrial Power Tools Limited
Documents
Accounts with accounts type small
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ipt Industrial Power Tools Limited
Cessation date: 2016-09-28
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-29
Officer name: Roy O'hanlon
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-21
Psc name: Ipt Industrial Power Tools Limited
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type small
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 04 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type small
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ipt Industrial Power Tools Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type small
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type small
Date: 05 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2015
Action Date: 06 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-06
Charge number: 036524130004
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 17 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036524130003
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Daly
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type small
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Noel O'hanlon
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Roy O'hanlon
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 29 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 29/04/05 from: c/o donaldson ross & co 117 christchurch road ringwood hampshire BH24 3AQ
Documents
Legacy
Date: 08 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/07/01--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Legacy
Date: 19 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 15/01/99 from: moors, andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ROWAN HOUSE,AMERSHAM,HP7 9DH
Number: | 07773055 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 VICARAGE ROAD,CAMBERLEY,GU17 9BD
Number: | 11778200 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED URGENT CARE SOLUTIONS LTD
30 TWEED CLOSE,SWINDON,SN25 1PX
Number: | 11050037 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COTTAGE THE GREEN,MAIDSTONE,ME17 4LT
Number: | 06657559 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,PETERBOROUGH,PE6 8EB
Number: | 08852671 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08660665 |
Status: | ACTIVE |
Category: | Private Limited Company |