UKBizDB.co.uk

IPR INDUSTRIES LIMITED

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

This company is commonly known as Ipr Industries Limited. The company was founded 31 years ago and was given the registration number 02737267. The firm's registered office is in SURREY. You can find them at I P R House 37 Guildford Road, Lightwater, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IPR INDUSTRIES LIMITED
Company Number:02737267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:I P R House 37 Guildford Road, Lightwater, Surrey, GU18 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxbourne, Lake Road, Virginia Water, GU25 4QW

Secretary01 May 1998Active
I P R House 37 Guildford Road, Lightwater, Surrey, GU18 5SA

Director03 September 1992Active
Foxbourne, Lake Road, Virginia Water, GU25 4QW

Director01 May 1998Active
29 Lowry Close, College Town, Camberley, GU15 4FJ

Secretary03 September 1992Active
Herons Court 20 Eriswell Road, Walton On Thames, KT12 5DH

Secretary30 November 1993Active
21 Keepier Wharf, 12 Narrow Street, London, E14 8DH

Secretary11 November 1993Active
Suite 3.5 City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Corporate Secretary04 August 1992Active
Stanyards Stanners Hill, Chertsey Road, Chobham, GU24 8JE

Director03 September 1992Active
Rycote, Knowl Hill The Hockering, Woking, GU22 7HL

Director01 May 1998Active
Herons Court 20 Eriswell Road, Walton On Thames, KT12 5DH

Director30 November 1993Active
Suite 3.5 City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Corporate Director04 August 1992Active

People with Significant Control

Mr Nils Erik Vilhelm Martensson
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:Swedish
Address:I P R House 37 Guildford Road, Surrey, GU18 5SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Patrick Nils Erik Martensson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:Swedish
Address:I P R House 37 Guildford Road, Surrey, GU18 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Martensson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:Swedish
Address:I P R House 37 Guildford Road, Surrey, GU18 5SA
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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Persons with significant control

Change to a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.