UKBizDB.co.uk

I P (PONTEFRACT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I P (pontefract) Limited. The company was founded 35 years ago and was given the registration number 02307033. The firm's registered office is in UXBRIDGE. You can find them at Anixter House, 1 York Road, Uxbridge, Middlesex. This company's SIC code is 2874 - Manufacture fasteners, screw, chains etc..

Company Information

Name:I P (PONTEFRACT) LIMITED
Company Number:02307033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 2874 - Manufacture fasteners, screw, chains etc.
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:Anixter House, 1 York Road, Uxbridge, Middlesex, UB8 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Secretary08 July 2005Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director08 July 2005Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director08 July 2005Active
2 Moorfield Avenue, Scholes, Cleckheaton, BD19 6PG

Secretary31 May 2001Active
3 The Hop Inge, Harthill, Sheffield, S31 8UL

Secretary-Active
64 Wayford Avenue, Bramley, Rotherham, S66 2ST

Secretary15 April 1996Active
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW

Secretary17 February 2005Active
45 Woodside Road, Beaumont Park, Huddersfield, HD4 5JF

Director01 January 1994Active
2 Moorfield Avenue, Scholes, Cleckheaton, BD19 6PG

Director25 June 2001Active
Wendover, Castleston, Hope Valley, S33 8WE

Director-Active
28 Mucklow Hill, Halesowen, B62 8BW

Director25 June 2001Active
7 New Lane, Burton Salmon, Leeds, LS25 5JR

Director25 June 2001Active
3 The Hop Inge, Harthill, Sheffield, S31 8UL

Director31 August 2000Active
3 The Hop Inge, Harthill, Sheffield, S31 8UL

Director-Active
22 Appleby Crescent, Scotton, Knaresborough, HG5 9LS

Director01 February 1998Active
125 Beverley Gardens, Pinkneys Green, Maidenhead, SL6 6ST

Director31 August 2000Active
64 Wayford Avenue, Bramley, Rotherham, S66 2ST

Director01 January 1996Active
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW

Director31 August 2000Active
The Pound House Main Street, Cropthorne, Pershore, WR10 3NB

Director15 April 1996Active
Mundans, St Nicholas, Cardiff, CF5 6SG

Director31 December 2003Active
174 Abbey Court, Abbey Lane, Sheffield, S8 0BQ

Director01 January 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved compulsory.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download

Copyright © 2024. All rights reserved.