About

Registered Number: 01979288
Date of Incorporation: 17/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Passfield Mill Business Park, Mill Lane Passfield, Liphook, Hampshire, GU30 7QU

 

Based in Liphook in Hampshire, Industrial Engineering Plastics Ltd was founded on 17 January 1986, it's status is listed as "Active". There are 10 directors listed as Spittle, Karen Louise, Company Secretary, Wilde, Phil, Connell, Darrel, Brown, Richard Andrew, Mc Donagy, Margaret, Thomas, Mike, Thorp, Tom, Winter, Brian David, Winter, Gillian Mary, Woods, Geoffrey David for this organisation at Companies House. We do not know the number of employees at Industrial Engineering Plastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Phil 11 July 2017 - 1
BROWN, Richard Andrew 22 December 2011 22 February 2012 1
MC DONAGY, Margaret 24 May 2012 20 January 2016 1
THOMAS, Mike 30 January 2015 11 July 2017 1
THORP, Tom 28 February 2017 11 July 2017 1
WINTER, Brian David N/A 01 May 2013 1
WINTER, Gillian Mary N/A 22 December 2011 1
WOODS, Geoffrey David 28 February 2017 11 July 2017 1
Secretary Name Appointed Resigned Total Appointments
SPITTLE, Karen Louise, Company Secretary 01 January 2017 - 1
CONNELL, Darrel 22 December 2011 27 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 26 February 2019
MR04 - N/A 10 July 2018
AA - Annual Accounts 02 July 2018
AP03 - Appointment of secretary 13 June 2018
AUD - Auditor's letter of resignation 14 March 2018
CS01 - N/A 15 February 2018
AA01 - Change of accounting reference date 13 February 2018
AA - Annual Accounts 08 February 2018
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC02 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 20 February 2017
TM01 - Termination of appointment of director 13 February 2017
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 28 May 2014
AA01 - Change of accounting reference date 10 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 12 February 2013
AA01 - Change of accounting reference date 15 June 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 March 2012
AP03 - Appointment of secretary 19 January 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
AP01 - Appointment of director 17 January 2012
RESOLUTIONS - N/A 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 May 2005
287 - Change in situation or address of Registered Office 24 August 2004
363s - Annual Return 28 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 26 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 July 2003
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 20 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 08 November 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 27 April 1997
287 - Change in situation or address of Registered Office 13 September 1996
363s - Annual Return 04 June 1996
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 27 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 19 April 1993
395 - Particulars of a mortgage or charge 28 November 1992
363b - Annual Return 12 June 1992
AA - Annual Accounts 05 May 1992
287 - Change in situation or address of Registered Office 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
363a - Annual Return 30 August 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 20 June 1990
287 - Change in situation or address of Registered Office 05 March 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 10 August 1989
287 - Change in situation or address of Registered Office 30 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1988
395 - Particulars of a mortgage or charge 14 July 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
NEWINC - New incorporation documents 17 January 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 January 2012 Outstanding

N/A

Guarantee & debenture 22 December 2011 Fully Satisfied

N/A

All assets debenture deed 27 June 2003 Outstanding

N/A

Mortgage deed 26 October 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 16 April 1996 Fully Satisfied

N/A

Debenture 27 November 1992 Fully Satisfied

N/A

Single debenture 01 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.