About

Registered Number: 04135159
Date of Incorporation: 03/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15 Highview Business Centre, High Street, Bordon, Hampshire, GU35 0AX,

 

Ipm Facilities Ltd was established in 2001, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Renders, Kim Maria, Kirkham, Gary Arthur, Kirkham, Marilyn Anne are listed as directors of Ipm Facilities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENDERS, Kim Maria 01 January 2015 - 1
KIRKHAM, Gary Arthur 03 January 2001 30 September 2015 1
KIRKHAM, Marilyn Anne 19 April 2002 01 August 2009 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 10 February 2020
CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 06 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 June 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 08 January 2018
PSC02 - N/A 05 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 30 July 2015
AA01 - Change of accounting reference date 15 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 December 2012
SH01 - Return of Allotment of shares 10 May 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 01 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
395 - Particulars of a mortgage or charge 15 August 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 26 January 2002
225 - Change of Accounting Reference Date 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 August 2006 Outstanding

N/A

Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.