This company is commonly known as Ips Group Limited. The company was founded 40 years ago and was given the registration number 01736684. The firm's registered office is in LONDON. You can find them at Bevis Marks House, 24-26 Bevis Marks, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | IPS GROUP LIMITED |
---|---|---|
Company Number | : | 01736684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB | Secretary | 01 February 2020 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB | Director | 01 January 2019 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, England, EC3A 7JB | Director | 01 March 1991 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, England, EC3A 7JB | Director | 01 June 1993 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, England, EC3A 7JB | Director | 01 January 1999 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB | Director | 01 January 2019 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, England, EC3A 7JB | Secretary | 01 March 1991 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB | Secretary | 20 December 2016 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB | Secretary | 01 October 2015 | Active |
Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3ES | Director | 01 June 1993 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, England, EC3A 7JB | Director | 01 March 1991 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, England, EC3A 7JB | Director | 01 January 2001 | Active |
Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB | Director | 01 February 2016 | Active |
5 St. Bernards Road, Solihull, B92 7AU | Director | 08 February 1995 | Active |
Swannington Manor, Swannington, Norwich, NR9 5NR | Director | - | Active |
Ancton Manor Ancton Lane, Middleton On Sea, Bognor Regis, PO22 6NJ | Director | 01 June 1993 | Active |
42 Ouseley Road, London, SW12 8EF | Director | 01 March 1991 | Active |
42 Clarendon Way, Tunbridge Wells, TN2 5LD | Director | 01 March 1991 | Active |
12 St Margarets Crescent, London, SW15 6HL | Director | 01 March 1991 | Active |
Ips Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bevis Marks House, Bevis Marks, London, England, EC3A 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person secretary company with name date. | Download |
2019-08-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.