UKBizDB.co.uk

IPA PERSONNEL LIMITED

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

This company is commonly known as Ipa Personnel Limited. The company was founded 18 years ago and was given the registration number 05724915. The firm's registered office is in LONDON. You can find them at 5th Floor, 18 Mansell Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:IPA PERSONNEL LIMITED
Company Number:05724915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor, 18 Mansell Street, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 18 Mansell Street, London, England, E1 8AA

Secretary22 August 2019Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director11 March 2019Active
106 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Secretary30 August 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 September 2008Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary28 February 2006Active
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS

Director22 July 2015Active
Westbourne Manor, 17 Westbourne Road, Edgbaston, Birmingham, United Kingdom, B15 3TR

Director14 August 2006Active
C/O Level 20, 60 City Road, Southbank, Australia,

Director02 March 2010Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director22 July 2015Active
Westbourne Manor, 17 Westbourne Road, Edgbaston, Birmingham, United Kingdom, B15 3TR

Director01 December 2010Active
10 Larkfield Way, Allesley Green, Coventry, CV5 7QB

Director14 August 2006Active
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS

Director26 July 2016Active
17, Westbourne Road, Edgbaston, Birmingham, England, B15 3TR

Director22 July 2015Active
Westbourne Manor, 17 Westbourne Road, Edgbaston, Birmingham, United Kingdom, B15 3TR

Director01 December 2010Active
25 Prospect Lane, Solihull, B91 1HN

Director14 August 2006Active
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS

Director22 July 2015Active
Westbourne Manor, 17 Westbourne Road, Edgbaston, Birmingham, United Kingdom, B15 3TR

Director16 September 2008Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director22 July 2015Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director28 February 2006Active

People with Significant Control

Advanced Personnel Management Holdings (Uk) Limited
Notified on:18 March 2019
Status:Active
Country of residence:England
Address:Unit 40, Newtown Shopping Centre, Birmingham, England, B19 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Advanced Personnel Management Group (Uk) Ltd
Notified on:18 March 2019
Status:Active
Country of residence:England
Address:Unit 40, Newtown Shopping Centre, Birmingham, England, B19 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Megan Kyla Wynne
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Australian
Country of residence:United Kingdom
Address:Apm, Unit 40, Newtown Shopping Centre, Birmingham, United Kingdom, B19 2SS
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-05-24Address

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

Download
2019-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.