About

Registered Number: 03223966
Date of Incorporation: 12/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 6 Bolton Street, Swanwick, Alfreton, Derbyshire, DE55 1BU

 

Established in 1996, Integrated Process Control Ltd have registered office in Alfreton, it's status is listed as "Active". There are 4 directors listed as Hutchison, Keith William, Hutchison, Helen, Bradley, Keith, Wyld, Andrew for the organisation at Companies House. We don't currently know the number of employees at the company.

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.