IPM FACILITIES LIMITED
BORDON

Hellopages » Hampshire » East Hampshire » GU35 0AX

Company number 04135159
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address UNIT 15 HIGHVIEW BUSINESS CENTRE, HIGH STREET, BORDON, HAMPSHIRE, ENGLAND, GU35 0AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Registered office address changed from Charwell House Wilsom Road Alton Hampshire GU34 2PP to Unit 15 Highview Business Centre High Street Bordon Hampshire GU35 0AX on 20 January 2017; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of IPM FACILITIES LIMITED are www.ipmfacilities.co.uk, and www.ipm-facilities.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. The distance to to Bentley (Hants) Rail Station is 4.8 miles; to Haslemere Rail Station is 6.5 miles; to Farnham Rail Station is 7.6 miles; to Petersfield Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipm Facilities Limited is a Private Limited Company. The company registration number is 04135159. Ipm Facilities Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Ipm Facilities Limited is Unit 15 Highview Business Centre High Street Bordon Hampshire England Gu35 0ax. The company`s financial liabilities are £338.17k. It is £91.7k against last year. The cash in hand is £153.14k. It is £-85.57k against last year. And the total assets are £697.62k, which is £-97.82k against last year. NOAKES, Mark is a Director of the company. RENDERS, Kim Maria is a Director of the company. Secretary KIRKHAM, Marilyn Anne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KIRKHAM, Gary Arthur has been resigned. Director KIRKHAM, Marilyn Anne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ipm facilities Key Finiance

LIABILITIES £338.17k
+37%
CASH £153.14k
-36%
TOTAL ASSETS £697.62k
-13%
All Financial Figures

Current Directors

Director
NOAKES, Mark
Appointed Date: 01 June 2011
62 years old

Director
RENDERS, Kim Maria
Appointed Date: 01 January 2015
63 years old

Resigned Directors

Secretary
KIRKHAM, Marilyn Anne
Resigned: 28 February 2009
Appointed Date: 03 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 January 2001
Appointed Date: 03 January 2001

Director
KIRKHAM, Gary Arthur
Resigned: 30 September 2015
Appointed Date: 03 January 2001
77 years old

Director
KIRKHAM, Marilyn Anne
Resigned: 01 August 2009
Appointed Date: 19 April 2002
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 January 2001
Appointed Date: 03 January 2001

Persons With Significant Control

Mr Mark Noakes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IPM FACILITIES LIMITED Events

27 Feb 2017
Confirmation statement made on 3 January 2017 with updates
20 Jan 2017
Registered office address changed from Charwell House Wilsom Road Alton Hampshire GU34 2PP to Unit 15 Highview Business Centre High Street Bordon Hampshire GU35 0AX on 20 January 2017
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 852

13 Nov 2015
Termination of appointment of Gary Arthur Kirkham as a director on 30 September 2015
...
... and 52 more events
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
03 Jan 2001
Incorporation

IPM FACILITIES LIMITED Charges

1 August 2006
Fixed and floating charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
Debenture
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…