IPEC LIMITED - MANCHESTER


Company Profile Company Filings

Overview

IPEC LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
IPEC LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03123703. The accounts status is SMALL and accounts are next due on 31/12/2024.

IPEC LIMITED - MANCHESTER

This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O DJH MITTEN CLARKE ST GEORGE'S HOUSE
MANCHESTER
M2 3NQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CARL WAYNE EASTHAM Nov 1985 British Director 2015-01-21 CURRENT
MR DAVID MICHAEL MCLEOD NORTH Sep 1941 British Director 2010-01-01 CURRENT
DR COLIN DUNCAN SMITH Mar 1969 British Director 1995-11-09 CURRENT
MR STEVEN JOSEPH BROOKFIELD Jan 1963 British Director 2007-01-01 CURRENT
MR STEVEN JOSEPH BROOKFIELD Jan 1963 British Secretary 2004-12-01 CURRENT
DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 1995-11-08 UNTIL 1995-11-09 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Corporate Nominee Secretary 1995-11-08 UNTIL 1995-11-09 RESIGNED
SHARON MONICA ALLEN Sep 1965 Secretary 1999-09-13 UNTIL 2002-07-12 RESIGNED
DR COLIN DUNCAN SMITH Mar 1969 British Secretary 2002-07-01 UNTIL 2004-11-30 RESIGNED
DR BRIAN ROBERT VARLOW Jan 1942 Secretary 1995-11-09 UNTIL 1999-09-13 RESIGNED
PATRICK FLEMING May 1953 British Director 2005-07-14 UNTIL 2010-03-29 RESIGNED
DR BRIAN ROBERT VARLOW Jan 1942 Director 1995-11-09 UNTIL 1999-09-13 RESIGNED
DR KEON PIERRE ACHIEL MARCEL TAVERNIER Aug 1969 Belgian Director 1999-08-13 UNTIL 2001-09-28 RESIGNED
JOHN CRAIG ROBERTSON Apr 1937 British Director 1996-07-26 UNTIL 1997-04-30 RESIGNED
MR LEE ANDREW RENFORTH Aug 1968 British Director 1995-11-09 UNTIL 2004-11-30 RESIGNED
ALAN GORDON HUGHES Jan 1947 British Director 1997-04-01 UNTIL 1998-03-31 RESIGNED
MR ANTHONY HEPTON Sep 1955 British Director 2009-02-06 UNTIL 2010-06-29 RESIGNED
MR ARTHUR ROBERT BRINZER May 1956 British Director 2012-10-01 UNTIL 2015-12-09 RESIGNED
MR JACOB AZOURI EZAIR Nov 1942 British Director 2010-06-11 UNTIL 2021-02-01 RESIGNED
PROFESSOR DAVID WILLIAM AUCKLAND May 1942 British Director 1995-12-01 UNTIL 2001-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jacob Azouri Ezair 2020-11-25 - 2022-01-17 11/1942 Stockport   Manchester Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Jessica Rebekah Rachel Tauch 2020-11-25 - 2020-11-25 4/1964 Stockport   Manchester Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jacob Azouri Ezair 2018-08-14 - 2020-11-25 11/1942 Stockport   Manchester Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Colin Duncan Smith 2016-04-06 3/1969 Stockport   Manchester Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORKNORTH LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
WESTLAKES RESEARCH LIMITED PRESTON ENGLAND Active FULL 85590 - Other education n.e.c.
WESTLAKES SCIENTIFIC CONSULTING LIMITED LEEDS Dissolved... FULL 7310 - R & d on nat sciences & engineering
WORKNORTH II LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
MEGANTIC SERVICES LIMITED SOUTHPORT ENGLAND ... MICRO ENTITY 61900 - Other telecommunications activities
UK BUSINESS INCUBATION LIMITED NORWICH Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
OAKTECH LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 74901 - Environmental consulting activities
ONE CENTRAL PARK LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SATTERTHWAITES LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
S.C. CHAMBERS & CO BARGES LIMITED LIVERPOOL ... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GMC-I PROSYS LIMITED LANCASHIRE Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
GCI MARINE LIMITED WALLASEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 4531 - Installation electrical wiring etc.
INNOVATION LAB LIMITED CORSHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SIGN ASSURED LIMITED LOUGHBOROUGH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
GEONOMICS LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
BROOKFIELD VENTURES LIMITED MORECAMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BLUESKY MARINE LIMITED WARRINGTON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
INNOVATE TO GROW LIMITED STOCKPORT ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CHRYSALIS SPORT & EDUCATION LIMITED BRADFORD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
I_P_E_C_Limited - Accounts 2023-12-22 31-03-2023 £209,206 Cash £2,276,752 equity
I P E C Limited - Accounts to registrar (filleted) - small 22.3 2022-12-22 31-03-2022 £256,056 Cash £2,226,584 equity
I P E C Limited - Accounts to registrar (filleted) - small 18.2 2021-12-23 31-03-2021 £260,166 Cash £1,619,891 equity
I P E C Limited - Accounts to registrar (filleted) - small 18.2 2020-10-07 31-03-2020 £76,635 Cash £1,286,156 equity
I P E C Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £5,863 Cash £869,256 equity
I P E C Limited - Accounts to registrar (filleted) - small 18.2 2018-12-19 31-03-2018 £347,863 Cash £1,096,126 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASY GARDENS SUPPLY LTD MANCHESTER ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
NORTHANE CHEMICALS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
DJH MITTEN CLARKE MANCHESTER LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
MORRIS PLASTERING CONTRACTORS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43310 - Plastering
LABELMARKET LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 18121 - Manufacture of printed labels
LEGATE GROUP LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 80300 - Investigation activities
MAKSOFT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
KIDSCOUNT CHILDCARE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LLOYD PIGGOTT HOLDINGS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ILF MEDICAL LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities