About

Registered Number: 03817615
Date of Incorporation: 02/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 22 Lords Avenue, Bishops Stortford, Hertfordshire, CM23 4PB

 

Ipg Integrated Power Plc was established in 1999, it's status in the Companies House registry is set to "Active". Haag, Paul-robert, Dr, Jones, Kenneth Roland, Macina, Sergio, Ulliman, John Michael, Vincent, B Joseph are listed as directors of Ipg Integrated Power Plc. 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
HAAG, Paul-Robert, Dr 02 August 1999 - 1
JONES, Kenneth Roland 02 August 1999 - 1
MACINA, Sergio 01 February 2002 - 1
ULLIMAN, John Michael 06 September 1999 - 1
VINCENT, B Joseph 06 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
287 - Change in situation or address of Registered Office 19 May 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 27 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
363s - Annual Return 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 10 September 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 September 1999
RESOLUTIONS - N/A 23 August 1999
123 - Notice of increase in nominal capital 23 August 1999
225 - Change of Accounting Reference Date 23 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.