UKBizDB.co.uk

IP INFRASTRUCTURES LIMITED

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

This company is commonly known as Ip Infrastructures Limited. The company was founded 21 years ago and was given the registration number 04657026. The firm's registered office is in LINCOLN. You can find them at Global House, 2 Crofton Close, Lincoln, Lincolnshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:IP INFRASTRUCTURES LIMITED
Company Number:04657026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 March 2023Active
Global House, 2 Crofton Close, Lincoln, LN3 4NT

Secretary03 September 2009Active
58 Benomly Drive, Almondbury, Huddersfield, HD5 8LX

Nominee Secretary05 February 2003Active
26 Nicholas Road, Blundelsands, L23 6TU

Secretary21 March 2003Active
175, Hanby Close, Fenay Bridge, Huddersfield, United Kingdom, HD8 0FZ

Secretary14 August 2003Active
Pasture View, North Street, Middle Rasen, LN8 3TS

Director18 January 2010Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director22 July 2020Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director10 September 2019Active
30 Prospect Lane, Harpenden, AL5 2PL

Director25 July 2005Active
Apartment 32, 14 Park Row, Leeds, LS1 5HU

Director13 June 2006Active
3 Whinmoor Drive, Clayton West, Huddersfield, HD8 9QA

Director05 February 2003Active
11, Spruce Heights, Brighouse, United Kingdom, HD6 2JS

Director20 March 2009Active
Global House, 2 Crofton Close, Lincoln, LN3 4NT

Director29 April 2019Active
Richmond House, Donnerville Gardens, Admaston, Telford, TF5 0DE

Director03 September 2009Active
89 Audlem Road, Nantwich, CW5 7EA

Director04 June 2007Active
Thorncliffe Lane Farm House, Thorncliffe Lane Emley, Huddersfield, HD8 9RS

Director21 March 2003Active
26 Nicholas Road, Blundelsands, L23 6TU

Director21 March 2003Active
Global House, 2 Crofton Close, Lincoln, LN3 4NT

Director29 April 2019Active
2 Wilfred Road, Bournemouth, BH5 1NB

Director03 September 2009Active
14, New Road, Leighton Buzzard, United Kingdom, LU7 2LX

Director20 March 2009Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director04 May 2018Active

People with Significant Control

Nasstar Managed Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-25 Nuffield Road, Nuffield Road, Poole, England, BH17 0RU
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 (7 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-03Address

Change sail address company with old address new address.

Download
2023-06-30Address

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

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-04-30Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-11-17Address

Change sail address company with old address new address.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

Move registers to sail company with new address.

Download
2019-12-05Address

Change sail address company with new address.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.