This company is commonly known as Ipa Cleaning & Hygiene Limited. The company was founded 10 years ago and was given the registration number 08699555. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | IPA CLEANING & HYGIENE LIMITED |
---|---|---|
Company Number | : | 08699555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2013 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 8, No. 11 Riverside, Riverside Park, Farnham, England, GU9 7UG | Director | 20 September 2013 | Active |
Office 8, No. 11 Riverside, Riverside Park, Farnham, England, GU9 7UG | Director | 20 September 2013 | Active |
Office 8, No. 11 Riverside, Riverside Park, Farnham, England, GU9 7UG | Director | 23 April 2018 | Active |
Vanessa Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 8, No. 11 Riverside, Farnham, England, GU9 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Change person director company with change date. | Download |
2024-05-01 | Officers | Change person director company with change date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Capital | Capital variation of rights attached to shares. | Download |
2018-06-13 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.