INTEGRATED POWER TECHNOLOGY UK LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5XR

Company number 04403170
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 1 PRINCES COURT, ROYAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5XR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTEGRATED POWER TECHNOLOGY UK LIMITED are www.integratedpowertechnologyuk.co.uk, and www.integrated-power-technology-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and seven months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6.1 miles; to Syston Rail Station is 8.1 miles; to Leicester Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Power Technology Uk Limited is a Private Limited Company. The company registration number is 04403170. Integrated Power Technology Uk Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Integrated Power Technology Uk Limited is 1 Princes Court Royal Way Loughborough Leicestershire Le11 5xr. The company`s financial liabilities are £525.46k. It is £191.07k against last year. The cash in hand is £120.21k. It is £97.16k against last year. And the total assets are £993.99k, which is £329.05k against last year. COOKE, Gerard is a Director of the company. Secretary COOKE, Solange has been resigned. Secretary SHARP, Fay Samantha Lyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOKE, Gerard has been resigned. Director COOKE, Martin Joseph has been resigned. Director HARKIN, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


integrated power technology uk Key Finiance

LIABILITIES £525.46k
+57%
CASH £120.21k
+421%
TOTAL ASSETS £993.99k
+49%
All Financial Figures

Current Directors

Director
COOKE, Gerard
Appointed Date: 25 December 2015
64 years old

Resigned Directors

Secretary
COOKE, Solange
Resigned: 20 December 2011
Appointed Date: 31 December 2003

Secretary
SHARP, Fay Samantha Lyn
Resigned: 31 December 2003
Appointed Date: 25 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Director
COOKE, Gerard
Resigned: 09 September 2013
Appointed Date: 25 March 2002
64 years old

Director
COOKE, Martin Joseph
Resigned: 10 November 2013
Appointed Date: 09 September 2013
61 years old

Director
HARKIN, Christopher John
Resigned: 25 December 2015
Appointed Date: 03 November 2013
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

INTEGRATED POWER TECHNOLOGY UK LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Satisfaction of charge 1 in full
26 Sep 2016
Total exemption small company accounts made up to 31 March 2015
09 Aug 2016
Total exemption small company accounts made up to 31 March 2014
20 Jul 2016
Satisfaction of charge 2 in full
...
... and 45 more events
26 Oct 2002
Secretary resigned
26 Oct 2002
Director resigned
26 Oct 2002
New secretary appointed
26 Oct 2002
New director appointed
25 Mar 2002
Incorporation

INTEGRATED POWER TECHNOLOGY UK LIMITED Charges

28 October 2011
Debenture
Delivered: 1 November 2011
Status: Satisfied on 20 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2003
Debenture
Delivered: 17 May 2003
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…