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.
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 | : |
|
Registered Address | : | 48a High Street, Gargrave, Skipton, North Yorkshire, BD23 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dower House, Park Lane, Gisburn, England, BB7 4HT | Director | 06 October 1997 | Active |
Allerton Pool Head Lane, Hockley Heath, Solihull, B94 5ED | Secretary | 06 October 1997 | Active |
129, Jeavons Lane, Great Cambourne, Cambridge, CB23 5FA | Secretary | 03 July 2002 | Active |
12 Standroyd Court, Keighley Road, Colne, England, BB8 7BZ | Secretary | 01 December 2014 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 September 1997 | Active |
11 Rosebank Close, Shadwell, Leeds, England, LS17 8FS | Director | 28 September 2017 | Active |
12 Standroyd Court, Keighley Road, Colne, England, BB8 7BZ | Director | 28 September 2017 | Active |
Apartment 11, Belmont Waterside, Coach Street Yard, Skipton, England, BD23 2FA | Director | 28 September 2017 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 25 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Capital | Capital alter shares subdivision. | Download |
2017-12-20 | Resolution | Resolution. | Download |
2017-12-20 | Change of constitution | Statement of companys objects. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.