About

Registered Number: 04063412
Date of Incorporation: 01/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA

 

Ideal Power Ltd was registered on 01 September 2000 and are based in West Midlands, it's status at Companies House is "Active". Ideal Power Ltd has 2 directors listed as Greyfriars Secretaries Limited, Marchington, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHINGTON, Colin 18 February 2008 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GREYFRIARS SECRETARIES LIMITED 13 October 2008 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 June 2019
PSC02 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
CS01 - N/A 06 February 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 14 August 2018
PSC04 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 01 March 2018
MR01 - N/A 18 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 March 2016
RESOLUTIONS - N/A 20 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 February 2011
CH04 - Change of particulars for corporate secretary 17 January 2011
AD01 - Change of registered office address 07 January 2011
AD01 - Change of registered office address 20 September 2010
SH03 - Return of purchase of own shares 29 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 29 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
123 - Notice of increase in nominal capital 10 November 2008
RESOLUTIONS - N/A 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 06 February 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
363a - Annual Return 24 September 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
123 - Notice of increase in nominal capital 26 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 September 2004
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 28 February 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
287 - Change in situation or address of Registered Office 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 23 October 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

Debenture 19 February 2010 Fully Satisfied

N/A

Mortgage and general charge 24 May 2004 Fully Satisfied

N/A

Debenture 25 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.