UKBizDB.co.uk

IPL GROUP LIMITED

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

This company is commonly known as Ipl Group Limited. The company was founded 16 years ago and was given the registration number 06477798. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IPL GROUP LIMITED
Company Number:06477798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2008
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Edmund Street, Birmingham, B3 2HB

Secretary15 June 2016Active
158, Edmund Street, Birmingham, B3 2HB

Director15 June 2016Active
158, Edmund Street, Birmingham, B3 2HB

Director15 June 2016Active
Eveleigh House, Grove Street, Bath, BA1 5LR

Secretary01 October 2012Active
1 Bathwick Hill, Bath, BA2 6EP

Secretary21 February 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 January 2008Active
Eveleigh House, Grove Street, Bath, BA1 5LR

Director13 June 2012Active
Eveleigh House, Grove Street, Bath, BA1 5LR

Director21 February 2008Active
45 Rockliffe Road, Bath, BA2 6QW

Director21 February 2008Active
Norton Green Cottage, Stratton-On-The-Fosse, Radstock, BA3 4RR

Director21 February 2008Active
2, Burston Road, London, England, SW15 6AR

Director15 June 2016Active
Eveleigh House, Grove Street, Bath, BA1 5LR

Director01 October 2012Active
Eveleigh House, Grove Street, Bath, BA1 5LR

Director01 October 2010Active
2, Burston Road, London, England, SW15 6AR

Director25 June 2013Active
1 Bathwick Hill, Bath, BA2 6EP

Director21 February 2008Active
Weathertop, Claverton Down Road, Claverton Down, Bath, BA2 7AL

Director21 February 2008Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director04 July 2016Active
Eveleigh House, Grove Street, Bath, BA1 5LR

Director01 October 2012Active
2, Burston Road, London, England, SW15 6AR

Director25 June 2013Active
Glebe House, The Village Green, Devauden, Chepstow, NP16 6NX

Director21 February 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director18 January 2008Active

People with Significant Control

Civica Uk Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Insolvency

Legacy.

Download
2021-06-20Address

Change registered office address company with date old address new address.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-07-01Address

Change registered office address company with date old address new address.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.