UKBizDB.co.uk

INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Thornton Rust Hall, Thornton Rust, Leyburn, North Yorkshire, DL8 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Secretary10 September 2001Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Director22 September 2009Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Director23 July 1991Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Secretary26 January 1999Active
Kern House, Breakspear Road, Ruislip, HA4 7SQ

Secretary23 July 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary23 July 1991Active
Thornton Rust Hall, Thornton Rust, Leyburn, DL8 3AW

Director25 April 1994Active
Thornton Rust Hall, Leyburn, DL8 3AW

Director10 September 2001Active
Grange Mews The Grange, Hartford, Northwich, CW8 1QH

Director01 September 1997Active
53 North Road, Harborne, Birmingham, B17 9PD

Director18 August 1995Active
Ashley Combe Long Grove, Seer Green, Beaconsfield, HP9 2QH

Director23 July 1991Active
67 Fairfield Road, Doncaster, DN5 9BP

Director01 September 2005Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director23 July 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Mortgage

Mortgage create with deed.

Download
2020-06-25Mortgage

Mortgage create with deed.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Address

Change sail address company with old address new address.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Address

Change sail address company with new address.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.