UKBizDB.co.uk

IPREP MEALS LIMITED

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

This company is commonly known as Iprep Meals Limited. The company was founded 4 years ago and was given the registration number 12596114. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 12 High Street, , Stanford-le-hope, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:IPREP MEALS LIMITED
Company Number:12596114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:12 High Street, Stanford-le-hope, England, SS17 0EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanhope Ind Est, Wharf Road, Stanford-Le-Hope, England, SS17 0BZ

Director23 June 2020Active
Balgownie Farm, Lower Dunton Road, Bulphan, Upminster, England, RM14 3TD

Director23 June 2020Active
Iprep Meals Limited, Unit 75 Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Secretary12 May 2020Active
53a, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA

Secretary23 June 2020Active
Iprep Meals Limited, Unit 75 Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director12 May 2020Active
Iprep Meals Limited, Unit 75 Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director12 May 2020Active
Iprep Meals Limited, Unit 75 Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director12 May 2020Active

People with Significant Control

Mr Warwick James Bonnett
Notified on:30 April 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:12 High Street, Stanford-Le-Hope, England, SS17 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Louise Peters
Notified on:23 June 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:53a Lampits Hill, 53a Lampits Hill, Stanford-Le-Hope, England, SS17 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Eaton
Notified on:23 June 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:75, 75 Elmcroft Road, Ipswich, England, IP1 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tj Macalle
Notified on:23 June 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Balgownie Farm, Lower Dunton Road, Upminster, England, RM14 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Dorsey
Notified on:12 May 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Iprep Meals Limited, Unit 75 Thames Industrial Estate, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tequila Girling
Notified on:12 May 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:Iprep Meals Limited, Unit 75 Thames Industrial Estate, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-09-09Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Address

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

Download
2020-07-07Address

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

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person secretary company with name date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.