IPS GRAPHICS LIMITED
WHITSTABLE SPRIGGS INDUSTRIAL GRAPHICS LIMITED

Hellopages » Kent » Canterbury » CT5 4HG

Company number 04025637
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of IPS GRAPHICS LIMITED are www.ipsgraphics.co.uk, and www.ips-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Ips Graphics Limited is a Private Limited Company. The company registration number is 04025637. Ips Graphics Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Ips Graphics Limited is 99 Canterbury Road Whitstable Kent Ct5 4hg. . SMITH, Peter Leslie is a Secretary of the company. SMITH, Ann is a Director of the company. SMITH, Peter Leslie is a Director of the company. Secretary DENHOLM, Brian Trevor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, Timothy David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SMITH, Peter Leslie
Appointed Date: 14 May 2001

Director
SMITH, Ann
Appointed Date: 14 May 2001
81 years old

Director
SMITH, Peter Leslie
Appointed Date: 14 May 2001
81 years old

Resigned Directors

Secretary
DENHOLM, Brian Trevor
Resigned: 14 May 2001
Appointed Date: 03 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Director
SMITH, Timothy David
Resigned: 14 May 2001
Appointed Date: 03 July 2000
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr Peter Leslie Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

IPS GRAPHICS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 25,000

06 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
04 Aug 2000
Secretary resigned
04 Aug 2000
Director resigned
04 Aug 2000
New secretary appointed
04 Aug 2000
New director appointed
03 Jul 2000
Incorporation

IPS GRAPHICS LIMITED Charges

29 November 2011
Rent deposit agreement
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit or the sum standing from time to time in the…
24 September 2002
Deed over rent deposit
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: The sum of £4400 cash or other the sum or sums for the time…
26 June 2001
All assets debenture
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 2001
Mortgage debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…