UKBizDB.co.uk

IPERA COATINGS LIMITED

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

This company is commonly known as Ipera Coatings Limited. The company was founded 22 years ago and was given the registration number 04277759. The firm's registered office is in HAMPSHIRE. You can find them at 25 St Thomas Street, Winchester, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IPERA COATINGS LIMITED
Company Number:04277759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Southend, Cold Ash, Thatcham, RG18 3BW

Secretary08 May 2008Active
Highbank House, Branch End, Newbury, United Kingdom, RG14 2NY

Director02 July 2004Active
Highbank House, Branch End, Newbury, United Kingdom, RG14 2NY

Director01 September 2001Active
Highbank House, Branch End, Newbury, England, RG14 2NY

Director22 July 2016Active
27 Field View, Chandlers Ford, Eastleigh, SO53 4LJ

Secretary01 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 August 2001Active
12 The Topiary, Lychpit, Basingstoke, RG24 8YX

Director01 September 2001Active
27 Field View, Chandlers Ford, Eastleigh, SO53 4LJ

Director01 September 2001Active
41 Pilgrims Way, Andover, SP10 5HP

Director02 July 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 August 2001Active

People with Significant Control

Mr Ian Christopher Passey
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Highbank House, Branch End, Newbury, United Kingdom, RG14 2NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gillian Passey
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Highbank House, Branch End, Newbury, United Kingdom, RG14 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Officers

Change person director company with change date.

Download
2015-09-14Officers

Change person director company with change date.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.