UKBizDB.co.uk

IMIRP RAPID PROTOTYPING LTD

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

This company is commonly known as Imirp Rapid Prototyping Ltd. The company was founded 24 years ago and was given the registration number 03930210. The firm's registered office is in ALDRIDGE. You can find them at Emerald House, 20-22 Anchor Road, Aldridge, Walsall. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:IMIRP RAPID PROTOTYPING LTD
Company Number:03930210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH

Secretary01 February 2003Active
Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH

Director01 February 2003Active
Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH

Director27 April 2000Active
194, Southwood Road, Hayling Island, PO11 9QL

Secretary27 April 2000Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary21 February 2000Active
194, Southwood Road, Hayling Island, PO11 9QL

Director27 April 2000Active
Aston Cross Industrial Estate, 51 Lichfield Road, Birmingham, B6 5RW

Director27 April 2000Active
31 Belfry Road, Droitwich Spa, WR9 7QX

Director27 April 2000Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director21 February 2000Active

People with Significant Control

Mr Dennis Andrew Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:25, Mill Burn Way, Birmingham, England, B9 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Adrian Ray
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:6, Latymer Close, Sutton Coldfield, England, B76 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Denis Bingham
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:44, Pencroft Road, Birmingham, England, B34 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-17Resolution

Resolution.

Download
2022-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-21Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download
2013-04-05Accounts

Accounts with accounts type total exemption small.

Download
2013-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.