This company is commonly known as Ipg Automotive Uk Limited. The company was founded 5 years ago and was given the registration number 11617449. The firm's registered office is in SOLIHULL. You can find them at Unit 31, Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | IPG AUTOMOTIVE UK LIMITED |
---|---|---|
Company Number | : | 11617449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 31, Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England, B90 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 35, Blythe Valley Innovation Centre, Unit 35, Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom, B90 8AJ | Director | 16 March 2021 | Active |
Unit 35, Blythe Valley Innovation Centre, Unit 35, Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom, B90 8AJ | Director | 11 October 2018 | Active |
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW | Corporate Secretary | 11 October 2018 | Active |
Unit 35, Blythe Valley Innovation Centre, Unit 35, Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom, B90 8AJ | Director | 11 October 2018 | Active |
Mr Steffen Schmidt | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Unit 35, Blythe Valley Innovation Centre, Unit 35, Blythe Valley Innovation Centre, Solihull, United Kingdom, B90 8AJ |
Nature of control | : |
|
Ms Mara Schmidt | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Unit 35, Blythe Valley Innovation Centre, Unit 35, Blythe Valley Innovation Centre, Solihull, United Kingdom, B90 8AJ |
Nature of control | : |
|
Ms Katharina Wiedemann | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Unit 35, Blythe Valley Innovation Centre, Unit 35, Blythe Valley Innovation Centre, Solihull, United Kingdom, B90 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-10-25 | Capital | Capital allotment shares. | Download |
2018-10-23 | Accounts | Change account reference date company current shortened. | Download |
2018-10-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.