About

Registered Number: 03223966
Date of Incorporation: 12/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: 6 Bolton Street, Swanwick, Alfreton, Derbyshire, DE55 1BU

 

Having been setup in 1996, Integrated Process Control Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hutchison, Keith William, Hutchison, Helen, Bradley, Keith, Wyld, Andrew in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Keith William 12 July 1996 - 1
BRADLEY, Keith 12 July 1996 06 June 1997 1
WYLD, Andrew 12 July 1996 02 November 1999 1
Secretary Name Appointed Resigned Total Appointments
HUTCHISON, Helen 12 July 1996 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 04 August 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 29 October 2013
SH08 - Notice of name or other designation of class of shares 25 October 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 15 August 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
287 - Change in situation or address of Registered Office 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.