UKBizDB.co.uk

IPC WINDOWS AND PLASTICS LIMITED

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

This company is commonly known as Ipc Windows And Plastics Limited. The company was founded 20 years ago and was given the registration number 04865026. The firm's registered office is in HUNGERFORD. You can find them at Ramsbury House, Charnham Lane, Hungerford, Berkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:IPC WINDOWS AND PLASTICS LIMITED
Company Number:04865026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom, RG17 0EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Secretary13 August 2003Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director13 August 2003Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director01 November 2017Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director13 August 2003Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director01 July 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 August 2003Active

People with Significant Control

Mr Ian Michael Griffiths
Notified on:13 August 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control
Mrs Susan Jane Griffiths
Notified on:13 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.