UKBizDB.co.uk

IPEM ENTERPRISES LIMITED

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

This company is commonly known as Ipem Enterprises Limited. The company was founded 28 years ago and was given the registration number 03143077. The firm's registered office is in YORK. You can find them at Fairmount House, 230 Tadcaster Road, York, North Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:IPEM ENTERPRISES LIMITED
Company Number:03143077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 78109 - Other activities of employment placement agencies
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director01 December 2019Active
31, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director11 October 2018Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director23 August 2023Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director26 July 2022Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director23 September 2019Active
Fairmount House 230 Tadcaster Road, York, YO24 1ES

Secretary02 January 1996Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Secretary01 August 2012Active
14 Waterfront House, Clementhorpe, York, YO23 1PL

Secretary20 April 2000Active
91 Station Road, Marple, Stockport, SK6 6NY

Director18 January 1996Active
8 Hawkshead Drive, Knowle, Solihull, B93 9QE

Director07 September 2005Active
1st Floor Bexley Wing, Beckett Street, Leeds, England, LS9 7TF

Director22 January 2015Active
4 Campleshon Road, York, YO2 1PE

Director02 January 1996Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director06 August 2012Active
Glebelands, 6 Stonefield Close Shrivenham, Swindon, SN6 8DY

Director02 September 1997Active
25, Kivernell Road, Milford On Sea, Lymington, England, SO41 0PP

Director22 January 2015Active
71 Argyle Street, Oxford, OX4 1ST

Director16 April 2008Active
Richmond, Park Street, Denbigh, LL16 3DE

Director28 October 1999Active
19 Norwood Drive, Chester, CH4 7RH

Director25 October 2000Active
Queens Medical Research Institute, 47 Little France Crescent, Edinburgh, Scotland, EH16 4TJ

Director08 September 2015Active
43 Scawen Road, London, SE8 5AE

Director07 September 2005Active
26 Betteridge Drive, Rownhams, Southampton, SO16 8LE

Director15 September 2003Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director11 May 2010Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director23 January 2013Active
67 Merton Hall Road, Wimbledon, London, SW19 3PX

Director11 September 1996Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director10 July 2014Active
10 Elveden Close, Norwich, NR4 6AS

Director11 September 2002Active
6 Flounders Hill, Ackworth, Pontefract, WF7 7HT

Director11 September 1996Active
3 Lambourne Gardens, Woodthorpe, Nottingham, NG5 4PA

Director18 January 1996Active
19 Shadwell Road, Bishopston, Bristol, BS7 8EW

Director15 September 2003Active
Papeworth Hospital Nhs Foundation Trust, Ermone Street Souith, Papworth Everard, Cambridge, CB23 3RE

Director11 May 2010Active
Litlle Wern Halog Farm, Llanrhidian, Swansea, SA3 1EU

Director07 September 2005Active
9 Malcolms Mount, Stonehaven, AB3 2SR

Director18 January 1996Active
25 Hallamshire Close, Fulwood, Sheffield, S10 4FJ

Director12 September 2001Active
Nether Moor House Granby Road, Bradwell, Hope Valley, S33 9HU

Director02 September 1997Active
86, Lisbane Road, Saintfield, Ballynahinch, BT24 7BT

Director12 September 2001Active

People with Significant Control

Institute Of Physics And Engineering In Medicine
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fairmount House, 230 Tadcaster Road, York, England, YO24 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-01-21Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.