About

Registered Number: 07330035
Date of Incorporation: 29/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: 19/21 Swan Street, West Malling, Kent, ME19 6JU

 

Ip Nrg Solutions Ltd was registered on 29 July 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed as Crichlow, Jason, Davies, Charlene Amy, Davies, Miles Rowland for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHLOW, Jason 30 July 2014 - 1
DAVIES, Miles Rowland 29 July 2010 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Charlene Amy 29 July 2010 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 08 April 2020
MR04 - N/A 12 November 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 25 May 2019
CONNOT - N/A 25 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 05 October 2018
PSC04 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 05 March 2018
AP01 - Appointment of director 28 November 2017
CH01 - Change of particulars for director 19 September 2017
PSC04 - N/A 19 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 August 2016
MR01 - N/A 10 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 September 2014
RESOLUTIONS - N/A 13 August 2014
SH08 - Notice of name or other designation of class of shares 13 August 2014
AA - Annual Accounts 23 January 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 17 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH01 - Change of particulars for director 01 August 2011
SH01 - Return of Allotment of shares 01 June 2011
AD01 - Change of registered office address 04 January 2011
NEWINC - New incorporation documents 29 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.