UKBizDB.co.uk

IPS MECHANICAL ENGINEERING LIMITED

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

This company is commonly known as Ips Mechanical Engineering Limited. The company was founded 6 years ago and was given the registration number 11407584. The firm's registered office is in MERTHYR TYDFIL. You can find them at Unit 1 Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:IPS MECHANICAL ENGINEERING LIMITED
Company Number:11407584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 36000 - Water collection, treatment and supply
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Unit 1 Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, CF48 4DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, CF48 4DR

Director28 March 2024Active
Unit 1, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director11 June 2018Active
Unit 1, Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, CF48 4DR

Director28 March 2024Active
Unit 1, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director11 June 2018Active

People with Significant Control

Ips Me Holdings Limited
Notified on:28 March 2024
Status:Active
Country of residence:Wales
Address:Unit 1, Merthyr Tydfil Industrial Park, Merthyr Tydfil, Wales, CF48 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Barnett
Notified on:11 June 2018
Status:Active
Date of birth:January 1959
Nationality:British
Address:Unit 1, Merthyr Tydfil Industrial Estate, Merthyr Tydfil, CF48 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Christian Francis Evans
Notified on:11 June 2018
Status:Active
Date of birth:September 1970
Nationality:British
Address:Unit 1, Merthyr Tydfil Industrial Estate, Merthyr Tydfil, CF48 4DR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Change account reference date company current extended.

Download
2019-03-22Address

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

Download

Copyright © 2024. All rights reserved.