Industrial Physics Product Integrity Ltd was setup in 1991, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has 5 directors listed as Lindemann, Douglas John, Hanks, Stephen Edward, Cummings, Bryan, Higgs, Philippa, Rutter, Ronald in the Companies House registry. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDEMANN, Douglas John | 31 January 2017 | - | 1 |
CUMMINGS, Bryan | 13 May 1991 | 31 January 2017 | 1 |
HIGGS, Philippa | 13 May 1991 | 14 January 1998 | 1 |
RUTTER, Ronald | 13 May 1991 | 01 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANKS, Stephen Edward | 09 February 1999 | 31 January 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Peter Mcguire/
1983-05 |
Individual person with significant control |
British/
United States |
|
Morgan Jones/
1969-07 |
Individual person with significant control |
American/
United States |
|
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 May 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 01 April 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
MR01 - N/A | 13 November 2018 | |
MR01 - N/A | 13 November 2018 | |
MR01 - N/A | 08 November 2018 | |
MR04 - N/A | 01 November 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 16 April 2018 | |
MR01 - N/A | 31 October 2017 | |
MR01 - N/A | 31 October 2017 | |
MR01 - N/A | 31 October 2017 | |
MR01 - N/A | 30 October 2017 | |
RESOLUTIONS - N/A | 20 October 2017 | |
CC04 - Statement of companies objects | 20 October 2017 | |
PSC07 - N/A | 17 October 2017 | |
PSC01 - N/A | 17 October 2017 | |
PSC01 - N/A | 17 October 2017 | |
MR04 - N/A | 12 October 2017 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 24 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AA01 - Change of accounting reference date | 03 March 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 13 March 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 25 March 2002 | |
CERTNM - Change of name certificate | 21 March 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 16 March 2000 | |
363s - Annual Return | 15 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
AA - Annual Accounts | 15 February 1999 | |
363b - Annual Return | 21 April 1998 | |
363(287) - N/A | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
AA - Annual Accounts | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
287 - Change in situation or address of Registered Office | 08 August 1997 | |
363s - Annual Return | 16 April 1997 | |
AA - Annual Accounts | 08 April 1997 | |
AA - Annual Accounts | 26 April 1996 | |
363s - Annual Return | 11 March 1996 | |
363s - Annual Return | 24 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 December 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
MEM/ARTS - N/A | 18 August 1994 | |
395 - Particulars of a mortgage or charge | 10 August 1994 | |
363s - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 31 January 1994 | |
CERTNM - Change of name certificate | 27 January 1994 | |
CERTNM - Change of name certificate | 27 January 1994 | |
287 - Change in situation or address of Registered Office | 20 July 1993 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 11 January 1993 | |
SA - Shares agreement | 01 June 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 June 1992 | |
88(2)P - N/A | 20 May 1992 | |
363s - Annual Return | 06 May 1992 | |
RESOLUTIONS - N/A | 07 January 1992 | |
123 - Notice of increase in nominal capital | 07 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 November 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
287 - Change in situation or address of Registered Office | 25 June 1991 | |
288 - N/A | 25 June 1991 | |
288 - N/A | 25 June 1991 | |
288 - N/A | 25 June 1991 | |
288 - N/A | 25 June 1991 | |
123 - Notice of increase in nominal capital | 25 June 1991 | |
NEWINC - New incorporation documents | 13 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Fully Satisfied |
N/A |
Single debenture | 03 August 1994 | Fully Satisfied |
N/A |