UKBizDB.co.uk

INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED

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

This company is commonly known as Integrated Polymer Systems (northern) Limited. The company was founded 24 years ago and was given the registration number 03959375. The firm's registered office is in RICHMOND. You can find them at Guardian House Gatherley Road Industrial Estate, Brompton On Swale, Richmond, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED
Company Number:03959375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Guardian House Gatherley Road Industrial Estate, Brompton On Swale, Richmond, England, DL10 7JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guardian House, Gatherley Road Industrial Estate, Brompton On Swale, Richmond, England, DL10 7JG

Secretary10 September 2001Active
Guardian House, Gatherley Road Industrial Estate, Brompton On Swale, Richmond, England, DL10 7JG

Director02 August 2011Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Director29 March 2000Active
Highside, Highside, Leyburn, England, DL8 5HJ

Director20 May 2015Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Secretary06 April 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 March 2000Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Director06 April 2000Active
62 Dale Grove, Leyburn, DL8 5QA

Director10 September 2001Active
Allen House, Harmby Road, Leyburn, North Yorkshire, DL8 5QA

Director02 August 2011Active
25, Broomfield Avenue, Newton Mearns, Glasgow, G77 5HR

Director12 August 2008Active
Allen House, Harmby Road, Leyburn, North Yorkshire, DL8 5QA

Director02 August 2011Active

People with Significant Control

Mr Peter Bowers
Notified on:01 May 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Guardian House, Gatherley Road Industrial Estate, Richmond, England, DL10 7JG
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Address

Change sail address company with new address.

Download
2018-02-07Address

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

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.