2 Sanderson Street
Sheffield
South Yorkshire
S9 2TW
Director Name | Michael John West |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2006(4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Shepcote Business Park Europa Drive Sheffield S9 1XT |
Secretary Name | Alan William Matchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2006(4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sanderson Street Sheffield S9 2TW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ipsluk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 3320669 |
Telephone region | Sheffield |
Registered Address | Unit 1 Shepcote Business Park Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
500 at £1 | Alan Matchett & Alison Matchett 50.00% Ordinary |
---|---|
500 at £1 | Michael West & Lisa West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,523 |
Cash | £348,023 |
Current Liabilities | £377,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
28 April 2017 | Delivered 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 2006 | Delivered 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 |
22 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 January 2019 | Director's details changed for Michael John West on 8 January 2019 (2 pages) |
11 January 2019 | Change of details for Mr Michael John West as a person with significant control on 8 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Alan William Matchett as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Michael West as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Cessation of Mick West as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Notification of Alison Ethel Matchett as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Change of details for Mr Mick West as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 056700650002, created on 28 April 2017 (9 pages) |
4 May 2017 | Registration of charge 056700650002, created on 28 April 2017 (9 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Director's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Michael John West on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Michael John West on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Alan William Matchett on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Michael John West on 9 January 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2010 | Director's details changed for Alan William Matchett on 10 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael John West on 10 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Alan William Matchett on 10 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael John West on 10 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 February 2009 | Director and secretary's change of particulars / alan matchett / 09/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / alan matchett / 09/02/2009 (1 page) |
9 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 156 arundel street sheffield south yorkshire S1 4RE (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 156 arundel street sheffield south yorkshire S1 4RE (1 page) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
11 April 2006 | Company name changed construction and industrial plas tics LTD\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed construction and industrial plas tics LTD\certificate issued on 11/04/06 (2 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 14/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 14/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (9 pages) |
10 January 2006 | Incorporation (9 pages) |
10 January 2006 | Secretary resigned (1 page) |