IPH MIST SUPPRESSION LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Iph Mist Suppression Ltd. The company was founded 6 years ago and was given the registration number 12187564. The firm's registered office is in ROSSENDALE. You can find them at Unit 2, Grove House Booth Street, Haslingden, Rossendale, . This company's SIC code is 43290 - Other construction installation.
Company Information
| Name | : | IPH MIST SUPPRESSION LTD |
|---|
| Company Number | : | 12187564 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 03 September 2019 |
|---|
| Industry Codes | : | - 43290 - Other construction installation
|
|---|
Office Address & Contact
| Registered Address | : | Unit 2, Grove House Booth Street, Haslingden, Rossendale, England, BB4 5JA |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Michael Oldfield |
| Notified on | : | 03 September 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1984 |
|---|
| Nationality | : | British |
|---|
| Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Niall Hackett |
| Notified on | : | 03 September 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1983 |
|---|
| Nationality | : | Irish |
|---|
| Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Iain Peter Hackett |
| Notified on | : | 03 September 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1976 |
|---|
| Nationality | : | British |
|---|
| Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
|---|
| 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 2025 (6 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (14 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (1 year ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (0 months remaining)