INDUSTRIAL PERSONNEL LTD

BEGBIES TRAYNOR (SY) LLP BEGBIES TRAYNOR (SY) LLP, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.07584968
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution03 Feb 2023
Years1 year, 4 months, 14 days

SUMMARY

INDUSTRIAL PERSONNEL LTD is an dissolved private limited company with number 07584968. It was incorporated 13 years, 2 months, 18 days ago, on 30 March 2011 and it was dissolved 1 year, 4 months, 14 days ago, on 03 February 2023. The company address is BEGBIES TRAYNOR (SY) LLP BEGBIES TRAYNOR (SY) LLP, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: Royal Chambers 8/12 Doncaster Gate Rotherham South Yorkshire S65 1DJ

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2022-03-14

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Webb

Appointment date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Webb

Termination date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Lisa Marie Simms

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 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 total exemption full

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075849680005

Charge creation date: 2019-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-03

Charge number: 075849680004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075849680003

Charge creation date: 2019-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075849680001

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Anthony Buckley

Cessation date: 2019-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Industrial Personnel Group Limited

Notification date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Cutts

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Simms

Appointment date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Brooke

Termination date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr John Webb

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075849680002

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Brooke

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Buckley

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: Gipsy Hill Farm Whitwell Common Worksop Nottinghamshire S80 3EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075849680001

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jb traffic management LIMITED\certificate issued on 29/08/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 107 Southey Hall Drive Sheffield South Yorkshire S5 7PS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Barson

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Cutts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 37a Wansfell Road Grimesthorpe Sheffield South Yorkshire S4 8BE United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE RIDGE PROPERTY SOLUTIONS LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:10426608
Status:ACTIVE
Category:Private Limited Company

CHAMELO LTD

102 CRANBROOK ROAD,ILFORD,IG1 4NH

Number:09485739
Status:ACTIVE
Category:Private Limited Company

GRAY ARCHITECTURE LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:10155665
Status:ACTIVE
Category:Private Limited Company

HARRISON MICRO-TRAINING LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:11405937
Status:ACTIVE
Category:Private Limited Company

LITTLE FEAT LTD

19 ORDNANCE STREET DEVONPORT PLYMOUTH,PLYMOUTH,PL1 4NL

Number:11538713
Status:ACTIVE
Category:Private Limited Company

SHAQ INDUSTRY LTD

26 BLACKPOOL STREET,BURTON-ON-TRENT,DE14 3AL

Number:11674289
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