Based in Surrey, Ipr Industries Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 7 directors listed as Martensson, Nils Erik Vilhelm, Martensson, Patrick Nils Erik, Roberts, David, Williams, Christine Joy, Martensson, Maude Helen, Martensson, Susanne, Vevers, John, Colonel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTENSSON, Nils Erik Vilhelm | 03 September 1992 | - | 1 |
MARTENSSON, Patrick Nils Erik | 01 May 1998 | - | 1 |
MARTENSSON, Maude Helen | 03 September 1992 | 20 March 2004 | 1 |
MARTENSSON, Susanne | 01 May 1998 | 22 May 2007 | 1 |
VEVERS, John, Colonel | 30 November 1993 | 01 May 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, David | 03 September 1992 | 11 December 1993 | 1 |
WILLIAMS, Christine Joy | 11 November 1993 | 30 November 1993 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 03 August 2020 | |
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 13 July 2020 | |
CH01 - Change of particulars for director | 06 December 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC07 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 27 September 2011 | |
MISC - Miscellaneous document | 23 September 2011 | |
AR01 - Annual Return | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 December 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 21 July 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 19 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 10 August 2007 | |
RESOLUTIONS - N/A | 06 June 2007 | |
RESOLUTIONS - N/A | 06 June 2007 | |
RESOLUTIONS - N/A | 06 June 2007 | |
123 - Notice of increase in nominal capital | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363a - Annual Return | 15 September 2005 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 22 August 2002 | |
363s - Annual Return | 10 August 2001 | |
AA - Annual Accounts | 29 June 2001 | |
AUD - Auditor's letter of resignation | 13 April 2001 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
AUD - Auditor's letter of resignation | 04 April 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 15 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 17 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
AA - Annual Accounts | 02 November 1997 | |
287 - Change in situation or address of Registered Office | 19 September 1997 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 01 November 1996 | |
CERTNM - Change of name certificate | 26 August 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 August 1996 | |
363s - Annual Return | 13 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1996 | |
395 - Particulars of a mortgage or charge | 06 March 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 15 August 1995 | |
287 - Change in situation or address of Registered Office | 09 February 1995 | |
363s - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 14 June 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 12 December 1993 | |
288 - N/A | 12 December 1993 | |
363s - Annual Return | 06 August 1993 | |
RESOLUTIONS - N/A | 21 September 1992 | |
RESOLUTIONS - N/A | 21 September 1992 | |
RESOLUTIONS - N/A | 21 September 1992 | |
288 - N/A | 21 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 September 1992 | |
287 - Change in situation or address of Registered Office | 21 September 1992 | |
288 - N/A | 21 September 1992 | |
288 - N/A | 21 September 1992 | |
288 - N/A | 21 September 1992 | |
288 - N/A | 21 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 1992 | |
123 - Notice of increase in nominal capital | 21 September 1992 | |
CERTNM - Change of name certificate | 10 September 1992 | |
NEWINC - New incorporation documents | 04 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of security assignment | 01 December 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 March 1996 | Fully Satisfied |
N/A |