INDUSTRIAL PURIFICATION SYSTEMS LIMITED
ABERTILLERY

Hellopages » Blaenau Gwent » Blaenau Gwent » NP13 1SX

Company number 01672816
Status Active
Incorporation Date 20 October 1982
Company Type Private Limited Company
Address FILTRATION TECHNOLOGY CENTRE UNIT E ROSEHEYWORTH BUSINESS PARK, BOURNEVILLE, ABERTILLERY, GWENT, NP13 1SX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of INDUSTRIAL PURIFICATION SYSTEMS LIMITED are www.industrialpurificationsystems.co.uk, and www.industrial-purification-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Bargoed Rail Station is 5 miles; to Rhymney Rail Station is 5.8 miles; to Crosskeys Rail Station is 8.8 miles; to Risca & Pontymister Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Purification Systems Limited is a Private Limited Company. The company registration number is 01672816. Industrial Purification Systems Limited has been working since 20 October 1982. The present status of the company is Active. The registered address of Industrial Purification Systems Limited is Filtration Technology Centre Unit E Roseheyworth Business Park Bourneville Abertillery Gwent Np13 1sx. . EVANS, Andrew John is a Secretary of the company. EVANS, Andrew John is a Director of the company. Secretary CUPPLES, June has been resigned. Secretary IRVINE, Jennifer Shaw has been resigned. Secretary WRIGHT, Adam Graham has been resigned. Director CUPPLES, June has been resigned. Director CUPPLES, Stephen has been resigned. Director WRIGHT, Adam Graham has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
EVANS, Andrew John
Appointed Date: 31 December 2005

Director
EVANS, Andrew John
Appointed Date: 01 January 1993
68 years old

Resigned Directors

Secretary
CUPPLES, June
Resigned: 30 November 2001

Secretary
IRVINE, Jennifer Shaw
Resigned: 14 July 2004
Appointed Date: 30 November 2001

Secretary
WRIGHT, Adam Graham
Resigned: 31 December 2005
Appointed Date: 14 July 2004

Director
CUPPLES, June
Resigned: 01 January 1995
75 years old

Director
CUPPLES, Stephen
Resigned: 07 August 2015
75 years old

Director
WRIGHT, Adam Graham
Resigned: 31 December 2005
Appointed Date: 14 July 2004
55 years old

INDUSTRIAL PURIFICATION SYSTEMS LIMITED Events

08 May 2017
Restoration by order of the court
23 Aug 2016
Final Gazette dissolved via compulsory strike-off
07 Jun 2016
First Gazette notice for compulsory strike-off
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000

12 Aug 2015
Termination of appointment of Stephen Cupples as a director on 7 August 2015
...
... and 87 more events
18 Apr 1987
Return made up to 31/12/86; full list of members

18 Jul 1986
Accounts for a small company made up to 31 December 1985

24 Jun 1986
Return made up to 20/12/85; full list of members

05 Jan 1985
Annual return made up to 30/06/83
20 Oct 1982
Incorporation

INDUSTRIAL PURIFICATION SYSTEMS LIMITED Charges

20 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Pr-Alba Limited
Description: The deposit fund and all other sums from time to time…
21 February 2007
Charge of deposit
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £22,370 credited to account…
12 August 1996
Legal mortgage
Delivered: 2 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a merton bank road st helens merseyside…
5 January 1996
Legal mortgage
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 91 parr stocks road, st helens, merseyside…
18 December 1995
Mortgage debenture
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1988
Mortgage
Delivered: 4 January 1989
Status: Satisfied on 25 April 1996
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 91 park stocks road, st. Helens…
20 June 1985
Single debenture
Delivered: 24 June 1985
Status: Satisfied on 25 April 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1983
Charge
Delivered: 26 July 1983
Status: Satisfied on 15 October 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…