UKBizDB.co.uk

INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED

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

This company is commonly known as International Processplants (europe) Limited. The company was founded 48 years ago and was given the registration number 01227171. The firm's registered office is in BELASIS AVENUE. You can find them at C/o Postal Pages, The Grange Business Centre, Belasis Avenue, Billingham. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED
Company Number:01227171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:C/o Postal Pages, The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O International Processplants (Europe), Postal Pages, The Grange Business Centre, Belasis Avenue, England, TS23 1LG

Secretary03 April 2018Active
6711 Crowned Eagle Lane, Naples,, United States, FOREIGN

Director-Active
Postal Pages, The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

Director10 April 2008Active
5, Victorian Hill, Manalapan, New Jersey, Usa, 07726

Director-Active
1, Benson Lane, Skillman, Usa, 08558

Director-Active
22 Green Leas, Carlton, Stockton On Tees, TS21 1EJ

Secretary-Active
C/O International Processplants (Europe), Postal Pages The Grange Busincess Centre, Belasis Avenue, Billingham, England, TS23 1LG

Secretary20 April 2008Active
7 Canford Place, 59 Cliff Drive, Poole, BH13 7JX

Director-Active
Haggitt Hill Grange Farmhouse, Haggitt Hill Lane East Rounton, Northallerton, DL6 2LX

Director-Active
C/O International Processplants (Europe), Postal Pages The Grange Busincess Centre, Belasis Avenue, Billingham, England, TS23 1LG

Director20 April 2008Active
Beechey Cottage, Vale Of Health Hampstead, London, NW3 1AN

Director-Active

People with Significant Control

Newfuturevest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O International Processplants (Europe), Limited - The Grange Business Centre, Billingham, England, TS23 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Appoint person secretary company with name date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.