UKBizDB.co.uk

INTERNATIONAL PLANT PROPAGATION TECHNOLOGY LTD

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

This company is commonly known as International Plant Propagation Technology Ltd. The company was founded 26 years ago and was given the registration number 03439366. The firm's registered office is in NORTH YORKSHIRE. You can find them at 48a High Street, Gargrave, Skipton, North Yorkshire, . This company's SIC code is 01300 - Plant propagation.

Company Information

Name:INTERNATIONAL PLANT PROPAGATION TECHNOLOGY LTD
Company Number:03439366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:48a High Street, Gargrave, Skipton, North Yorkshire, BD23 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dower House, Park Lane, Gisburn, England, BB7 4HT

Director06 October 1997Active
Allerton Pool Head Lane, Hockley Heath, Solihull, B94 5ED

Secretary06 October 1997Active
129, Jeavons Lane, Great Cambourne, Cambridge, CB23 5FA

Secretary03 July 2002Active
12 Standroyd Court, Keighley Road, Colne, England, BB8 7BZ

Secretary01 December 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 September 1997Active
11 Rosebank Close, Shadwell, Leeds, England, LS17 8FS

Director28 September 2017Active
12 Standroyd Court, Keighley Road, Colne, England, BB8 7BZ

Director28 September 2017Active
Apartment 11, Belmont Waterside, Coach Street Yard, Skipton, England, BD23 2FA

Director28 September 2017Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director25 September 1997Active

People with Significant Control

Mr John Cooley
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Dower House, Park Lane, Gisburn, England, BB7 4HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Ester Cooley
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Dower House, Park Lane, Gisburn, United Kingdom, BB7 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2022-11-14Address

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

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Capital

Capital alter shares subdivision.

Download
2017-12-20Resolution

Resolution.

Download
2017-12-20Change of constitution

Statement of companys objects.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.