About

Registered Number: 05235687
Date of Incorporation: 20/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE,

 

Established in 2004, Ipec Engineering Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Active". The organisation has one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENFORTH, Louise Amanda 03 November 2004 19 January 2016 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 October 2019
AD01 - Change of registered office address 16 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 16 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 September 2009
RESOLUTIONS - N/A 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
123 - Notice of increase in nominal capital 02 March 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 September 2007
363s - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
225 - Change of Accounting Reference Date 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.