I.P.21 LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0WG

Company number 04111224
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address LAKESIDE 300, OLD CHAPEL WAY, BROADLAND BUSINESS PARK, NORWICH, NR7 0WG
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ian Keith Bishop on 6 April 2013; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of I.P.21 LIMITED are www.ip21.co.uk, and www.i-p-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. I P 21 Limited is a Private Limited Company. The company registration number is 04111224. I P 21 Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of I P 21 Limited is Lakeside 300 Old Chapel Way Broadland Business Park Norwich Nr7 0wg. . JONES, William is a Secretary of the company. BISHOP, Ian Keith is a Director of the company. JONES, William is a Director of the company. Secretary WILLIAMS, John Francis has been resigned. Director DIXON, Philip Matthew has been resigned. Director FARRAND, Thomas has been resigned. Director JONES, Suzanne Jane has been resigned. Director WILLIAMS, John Francis has been resigned. Director WILSON, Peter David George, Dr has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
JONES, William
Appointed Date: 19 December 2008

Director
BISHOP, Ian Keith
Appointed Date: 03 February 2009
49 years old

Director
JONES, William
Appointed Date: 21 November 2000
79 years old

Resigned Directors

Secretary
WILLIAMS, John Francis
Resigned: 19 December 2008
Appointed Date: 21 November 2000

Director
DIXON, Philip Matthew
Resigned: 05 March 2009
Appointed Date: 31 August 2006
53 years old

Director
FARRAND, Thomas
Resigned: 03 April 2009
Appointed Date: 31 August 2006
64 years old

Director
JONES, Suzanne Jane
Resigned: 18 December 2009
Appointed Date: 19 December 2008
77 years old

Director
WILLIAMS, John Francis
Resigned: 19 December 2008
Appointed Date: 21 November 2000
72 years old

Director
WILSON, Peter David George, Dr
Resigned: 01 September 2010
Appointed Date: 31 August 2006
66 years old

Persons With Significant Control

Mr William Jones
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

I.P.21 LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Director's details changed for Ian Keith Bishop on 6 April 2013
29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 134.5

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
26 Nov 2001
Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01

16 Aug 2001
Ad 29/01/01--------- £ si [email protected]=1 £ ic 100/101
31 Jan 2001
Accounting reference date shortened from 30/11/01 to 30/06/01
27 Nov 2000
Ad 22/11/00--------- £ si [email protected]=99 £ ic 1/100
21 Nov 2000
Incorporation

I.P.21 LIMITED Charges

24 February 2010
Rent deposit deed
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Harbora (City) Limited
Description: All monies deposited pursuant to the rent deposit deed see…
13 August 2002
Deed of charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…