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.
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 | : |
|
Registered Address | : | Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 15 March 2023 | Active |
Global House, 2 Crofton Close, Lincoln, LN3 4NT | Secretary | 03 September 2009 | Active |
58 Benomly Drive, Almondbury, Huddersfield, HD5 8LX | Nominee Secretary | 05 February 2003 | Active |
26 Nicholas Road, Blundelsands, L23 6TU | Secretary | 21 March 2003 | Active |
175, Hanby Close, Fenay Bridge, Huddersfield, United Kingdom, HD8 0FZ | Secretary | 14 August 2003 | Active |
Pasture View, North Street, Middle Rasen, LN8 3TS | Director | 18 January 2010 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 22 July 2020 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 10 September 2019 | Active |
30 Prospect Lane, Harpenden, AL5 2PL | Director | 25 July 2005 | Active |
Apartment 32, 14 Park Row, Leeds, LS1 5HU | Director | 13 June 2006 | Active |
3 Whinmoor Drive, Clayton West, Huddersfield, HD8 9QA | Director | 05 February 2003 | Active |
11, Spruce Heights, Brighouse, United Kingdom, HD6 2JS | Director | 20 March 2009 | Active |
Global House, 2 Crofton Close, Lincoln, LN3 4NT | Director | 29 April 2019 | Active |
Richmond House, Donnerville Gardens, Admaston, Telford, TF5 0DE | Director | 03 September 2009 | Active |
89 Audlem Road, Nantwich, CW5 7EA | Director | 04 June 2007 | Active |
Thorncliffe Lane Farm House, Thorncliffe Lane Emley, Huddersfield, HD8 9RS | Director | 21 March 2003 | Active |
26 Nicholas Road, Blundelsands, L23 6TU | Director | 21 March 2003 | Active |
Global House, 2 Crofton Close, Lincoln, LN3 4NT | Director | 29 April 2019 | Active |
2 Wilfred Road, Bournemouth, BH5 1NB | Director | 03 September 2009 | Active |
14, New Road, Leighton Buzzard, United Kingdom, LU7 2LX | Director | 20 March 2009 | Active |
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT | Director | 04 May 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Address | Change sail address company with old address new address. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Address | Change sail address company with old address new address. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Address | Move registers to sail company with new address. | Download |
2019-12-05 | Address | Change sail address company with new address. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.