UKBizDB.co.uk

INTERNATIONAL PHEROMONE SYSTEMS LIMITED

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

This company is commonly known as International Pheromone Systems Limited. The company was founded 39 years ago and was given the registration number 01824905. The firm's registered office is in BIRKENHEAD. You can find them at Unit 8 West Float Industrial Estate, Millbrook Road, Birkenhead, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:INTERNATIONAL PHEROMONE SYSTEMS LIMITED
Company Number:01824905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 8 West Float Industrial Estate, Millbrook Road, Birkenhead, England, CH41 1FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution House, Longacres Road, Clayhill Industrial Park, Neston, England, CH64 3RL

Director31 January 2013Active
4 Elm Grove, Birkenhead, CH42 0LA

Secretary28 January 1998Active
8 Dibbinsdale Road, Bromborough, Wirral, CH63 0HH

Secretary03 October 2005Active
2 Guernsey Close, Appleton, Warrington, WA4 3AZ

Secretary-Active
7 Croftwell, Harpenden, AL5 1JG

Director13 January 1992Active
8 Dibbinsdale Road, Bromborough, Wirral, CH63 0HH

Director-Active
Units 10-15 Meadow Lane, Meadow Lane Industrial Estate, Ellesmere Port, CH65 4TY

Director31 January 2013Active
2 Guernsey Close, Appleton, Warrington, WA4 3AZ

Director-Active

People with Significant Control

Hartley-Scott Holdings Limited
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:Evolution House, Longacres Road, Neston, England, CH64 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme David Hartley
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Evolution House, Longacres Road, Neston, England, CH64 3RL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Address

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

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Address

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

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Document replacement

Second filing of form with form type made up date.

Download
2015-07-06Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.