UKBizDB.co.uk

IPRS MEDIQUIPE LIMITED

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

This company is commonly known as Iprs Mediquipe Limited. The company was founded 21 years ago and was given the registration number 04460776. The firm's registered office is in LITTLE BLAKENHAM. You can find them at Suffolk House, Bramford Road, Little Blakenham, Suffolk. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:IPRS MEDIQUIPE LIMITED
Company Number:04460776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 46180 - Agents specialized in the sale of other particular products
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suffolk House, Bramford Road, Little Blakenham, Suffolk, IP8 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director25 November 2021Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director08 April 2022Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director08 April 2022Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Secretary31 March 2018Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Secretary25 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2002Active
The Butts, The Street, Ashfield, Stowmarket, IP14 6LX

Director25 June 2002Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director25 June 2002Active
The Manor House, Mount Street, Diss, IP22 4QQ

Director25 June 2002Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director31 March 2018Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director08 December 2010Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director14 May 2018Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director19 April 2011Active
14 Orchard Close, Woodbridge, IP12 1LD

Director25 June 2002Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director05 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2002Active

People with Significant Control

Iprs Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suffolk House, Bramford Road, Ipswich, England, IP8 4JU
Nature of control:
  • Ownership of shares 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 (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
2024-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-21Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-09-09Accounts

Change account reference date company current extended.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-20Address

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

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-08-21Accounts

Change account reference date company current extended.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.