S.I.P.(INDUSTRIAL PRODUCTS)LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 9NH

Company number 00942287
Status Active
Incorporation Date 13 November 1968
Company Type Private Limited Company
Address GELDERS HALL ROAD, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9NH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 009422870016, created on 26 February 2016. The most likely internet sites of S.I.P.(INDUSTRIAL PRODUCTS)LIMITED are www.sipindustrial.co.uk, and www.s-i-p-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to East Midlands Parkway Rail Station is 7.2 miles; to Long Eaton Rail Station is 8.5 miles; to Attenborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S I P Industrial Products Limited is a Private Limited Company. The company registration number is 00942287. S I P Industrial Products Limited has been working since 13 November 1968. The present status of the company is Active. The registered address of S I P Industrial Products Limited is Gelders Hall Road Shepshed Loughborough Leicestershire Le12 9nh. . IPPASO, Paul is a Secretary of the company. IPPASO, Adriana Edy is a Director of the company. IPPASO, Paul is a Director of the company. POVOAS, Roger Clive is a Director of the company. Secretary DAWKINS, Philippa has been resigned. Secretary GITTUS, Graham William has been resigned. Secretary POVOAS, Roger Clive has been resigned. Director IPPASO, Adriana Edy has been resigned. Director IPPASO, Filippo has been resigned. Director IPPASO, Marco Mario has been resigned. Director IPPASO, Marco Mario has been resigned. Director JONES, David has been resigned. Director POVOAS, Roger Clive has been resigned. Director POVOAS, Roger Clive has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
IPPASO, Paul
Appointed Date: 01 September 2005

Director
IPPASO, Adriana Edy
Appointed Date: 20 August 2007
87 years old

Director
IPPASO, Paul
Appointed Date: 03 January 1995
57 years old

Director
POVOAS, Roger Clive
Appointed Date: 10 September 2010
80 years old

Resigned Directors

Secretary
DAWKINS, Philippa
Resigned: 31 August 2004
Appointed Date: 07 February 2002

Secretary
GITTUS, Graham William
Resigned: 01 September 2005
Appointed Date: 01 September 2004

Secretary
POVOAS, Roger Clive
Resigned: 17 January 2002

Director
IPPASO, Adriana Edy
Resigned: 17 January 2002
87 years old

Director
IPPASO, Filippo
Resigned: 08 October 2009
93 years old

Director
IPPASO, Marco Mario
Resigned: 31 August 2010
Appointed Date: 22 March 2010
61 years old

Director
IPPASO, Marco Mario
Resigned: 22 March 2010
Appointed Date: 01 December 1995
61 years old

Director
JONES, David
Resigned: 17 October 2007
Appointed Date: 03 January 1995
77 years old

Director
POVOAS, Roger Clive
Resigned: 25 February 2009
Appointed Date: 24 February 2009
80 years old

Director
POVOAS, Roger Clive
Resigned: 17 January 2002
Appointed Date: 01 April 1993
80 years old

Persons With Significant Control

Mr Paul Ippaso
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a member of a firm

Trident 2020 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED Events

09 Nov 2016
Confirmation statement made on 30 September 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Registration of charge 009422870016, created on 26 February 2016
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

16 Sep 2015
Change of share class name or designation
...
... and 154 more events
08 Feb 1974
Accounts made up to 31 December 2071
21 Jan 1974
Accounts made up to 31 December 2070
16 May 1972
Accounts made up to 31 December 2069
13 Nov 1968
Certificate of incorporation
13 Nov 1968
Incorporation

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED Charges

26 February 2016
Charge code 0094 2287 0016
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit 5, gelders hall road…
25 November 2011
Mortgage
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gelders hall industrial units shepshed…
8 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2010
Second legal charge
Delivered: 28 October 2010
Status: Satisfied on 8 February 2013
Persons entitled: Adriana Edy Ipasso
Description: Unit 5 gelders hall industrial estate gelders hall road…
1 October 2010
All assets debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Legal charge
Delivered: 25 September 2007
Status: Satisfied on 16 October 2010
Persons entitled: Adriana Edy Ipasso
Description: Unit 4M gelders hall industrial estate gelders hall road…
3 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 16 October 2010
Persons entitled: National Westminster Bank PLC
Description: All that f/h industrial unit k/a gelders hall industrial…
28 February 2006
Fixed and floating charge
Delivered: 1 March 2006
Status: Satisfied on 16 October 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 25 February 2012
Persons entitled: National Westminster Bank PLC
Description: Industrial unit gelders hall road shepshed charnwood…
20 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 25 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 14 April 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1991
Fixed and floating charge
Delivered: 22 October 1991
Status: Satisfied on 8 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over book debts. Undertaking and…
24 July 1980
Mortgage
Delivered: 30 July 1980
Status: Satisfied on 14 April 2004
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land at industrial estate…
25 January 1978
Floating charge
Delivered: 8 February 1978
Status: Satisfied on 8 January 1999
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
25 January 1978
Legal mortgage
Delivered: 8 February 1978
Status: Satisfied on 1 April 2004
Persons entitled: Midland Bank PLC
Description: F/H lands at cotes rd, barrow upon soar, leicester…
25 January 1978
Legal mortgage
Delivered: 8 February 1978
Status: Satisfied on 14 April 2004
Persons entitled: Midland Bank PLC
Description: F/H land at strancliffe manor, barrow upon soar…