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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Secretary | 13 August 2003 | Active |
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Director | 13 August 2003 | Active |
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Director | 01 November 2017 | Active |
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Director | 13 August 2003 | Active |
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Director | 01 July 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 13 August 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 13 August 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person secretary company with change date. | Download |
2019-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.