Company NameInterior Panel Systems Ltd
DirectorsAlan William Matchett and Michael John West
Company StatusActive
Company Number05670065
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NamesConstruction And Industrial Plastics Ltd and Industrial Plastics Solutions Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan William Matchett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2006(4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1 Newhall Road Industrial Estate
2 Sanderson Street
Sheffield
South Yorkshire
S9 2TW
Director NameMichael John West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2006(4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Shepcote Business Park Europa Drive
Sheffield
S9 1XT
Secretary NameAlan William Matchett
NationalityBritish
StatusCurrent
Appointed14 January 2006(4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sanderson Street
Sheffield
S9 2TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteipsluk.co.uk
Email address[email protected]
Telephone0114 3320669
Telephone regionSheffield

Location

Registered AddressUnit 1 Shepcote Business Park
Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

500 at £1Alan Matchett & Alison Matchett
50.00%
Ordinary
500 at £1Michael West & Lisa West
50.00%
Ordinary

Financials

Year2014
Net Worth£406,523
Cash£348,023
Current Liabilities£377,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

28 April 2017Delivered on: 4 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 1 shepcote enterprise park europa drive sheffield t/n SYK514898.
Outstanding
10 March 2006Delivered on: 16 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 January 2019Director's details changed for Michael John West on 8 January 2019 (2 pages)
11 January 2019Change of details for Mr Michael John West as a person with significant control on 8 January 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Notification of Alan William Matchett as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Michael West as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Cessation of Mick West as a person with significant control on 6 April 2016 (1 page)
9 January 2018Notification of Alison Ethel Matchett as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Change of details for Mr Mick West as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Registered office address changed from Unit 1 Newhall Road Industrial Estate 2 Sanderson Street Sheffield South Yorkshire S9 2TW to Unit 1 Shepcote Business Park Europa Drive Sheffield S9 1XT on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Unit 1 Newhall Road Industrial Estate 2 Sanderson Street Sheffield South Yorkshire S9 2TW to Unit 1 Shepcote Business Park Europa Drive Sheffield S9 1XT on 23 November 2017 (1 page)
4 May 2017Registration of charge 056700650002, created on 28 April 2017 (9 pages)
4 May 2017Registration of charge 056700650002, created on 28 April 2017 (9 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
(3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Director's details changed for Alan William Matchett on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Alan William Matchett on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Michael John West on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Michael John West on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Michael John West on 9 January 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Director's details changed for Alan William Matchett on 10 January 2010 (2 pages)
18 February 2010Director's details changed for Michael John West on 10 January 2010 (2 pages)
18 February 2010Director's details changed for Alan William Matchett on 10 January 2010 (2 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael John West on 10 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 February 2009Director and secretary's change of particulars / alan matchett / 09/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / alan matchett / 09/02/2009 (1 page)
9 February 2009Return made up to 10/01/09; full list of members (4 pages)
9 February 2009Return made up to 10/01/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 April 2008Registered office changed on 28/04/2008 from 156 arundel street sheffield south yorkshire S1 4RE (1 page)
28 April 2008Registered office changed on 28/04/2008 from 156 arundel street sheffield south yorkshire S1 4RE (1 page)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
20 April 2006Registered office changed on 20/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
11 April 2006Company name changed construction and industrial plas tics LTD\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed construction and industrial plas tics LTD\certificate issued on 11/04/06 (2 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Ad 14/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Ad 14/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Incorporation (9 pages)
10 January 2006Incorporation (9 pages)
10 January 2006Secretary resigned (1 page)