This company is commonly known as Integrated Polymer Systems (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02631865. The firm's registered office is in LEYBURN. You can find them at Thornton Rust Hall, Thornton Rust, Leyburn, North Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02631865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornton Rust Hall, Thornton Rust, Leyburn, North Yorkshire, DL8 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW | Secretary | 10 September 2001 | Active |
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW | Director | 22 September 2009 | Active |
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW | Director | 23 July 1991 | Active |
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW | Secretary | 26 January 1999 | Active |
Kern House, Breakspear Road, Ruislip, HA4 7SQ | Secretary | 23 July 1991 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 23 July 1991 | Active |
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW | Director | 25 April 1994 | Active |
Thornton Rust Hall, Leyburn, DL8 3AW | Director | 10 September 2001 | Active |
Grange Mews The Grange, Hartford, Northwich, CW8 1QH | Director | 01 September 1997 | Active |
53 North Road, Harborne, Birmingham, B17 9PD | Director | 18 August 1995 | Active |
Ashley Combe Long Grove, Seer Green, Beaconsfield, HP9 2QH | Director | 23 July 1991 | Active |
67 Fairfield Road, Doncaster, DN5 9BP | Director | 01 September 2005 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 23 July 1991 | Active |
Mr Peter Bowers | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage create with deed. | Download |
2020-06-25 | Mortgage | Mortgage create with deed. | Download |
2020-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Address | Change sail address company with old address new address. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Address | Change sail address company with new address. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.