About

Registered Number: 03424346
Date of Incorporation: 22/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Westminster Industrial Estate, Cradley Road - Cradley Heath, Dudley, DY2 9SW,

 

Having been setup in 1997, Ipl (UK) Ltd have registered office in Dudley, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. We don't know the number of employees at this company. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ VALENZUELA, Jose Antonio 12 September 2018 - 1
ARDO, Alessandro 16 January 1998 26 September 2017 1
CORTI, Emanuele 16 January 1998 23 October 2015 1
LUCIANO, Ermanno 26 September 2017 12 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 06 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
MR01 - N/A 05 June 2018
MR04 - N/A 07 April 2018
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 08 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2017
PSC02 - N/A 31 July 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 17 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363a - Annual Return 03 September 2004
363a - Annual Return 03 September 2003
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 18 September 2002
363a - Annual Return 04 September 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
AA - Annual Accounts 07 November 2000
363a - Annual Return 18 August 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 24 June 1999
225 - Change of Accounting Reference Date 19 February 1999
363a - Annual Return 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
CERTNM - Change of name certificate 27 October 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.