UKBizDB.co.uk

INTERPRO WORKSTATIONS LTD

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

This company is commonly known as Interpro Workstations Ltd. The company was founded 14 years ago and was given the registration number 07183212. The firm's registered office is in STAFFORD. You can find them at Newport House, Newport Road, Stafford, Staffordshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:INTERPRO WORKSTATIONS LTD
Company Number:07183212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2010
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communications House, Whittle Rise, Staffordshire Technology Park, Stafford, England, ST18 0ES

Director29 June 2018Active
Communications House, Whittle Rise, Staffordshire Technology Park, Stafford, England, ST18 0ES

Director09 March 2010Active
Newport House, Newport Road, Stafford, England, ST16 1DA

Director09 March 2010Active

People with Significant Control

Ipw Holdings Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Communications House, Whittle Rise, Stafford, England, ST18 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Phillip Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:Newport House, Newport Road, Stafford, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Newport House, Newport Road, Stafford, ST16 1DA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-08-15Address

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

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.