Company number 05609369
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address UNIT C, BARTON BUSINESS PARK, BARTON UNDER NEEDWOOD, STAFFORDSHIRE, DE13 8BX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016
GBP 5,000,000
; Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL PIPING PRODUCTS (EUROPE) LIMITED are www.internationalpipingproductseurope.co.uk, and www.international-piping-products-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 6.2 miles; to Lichfield City Rail Station is 7.2 miles; to Polesworth Rail Station is 9.8 miles; to Shenstone Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Piping Products Europe Limited is a Private Limited Company.
The company registration number is 05609369. International Piping Products Europe Limited has been working since 01 November 2005.
The present status of the company is Active. The registered address of International Piping Products Europe Limited is Unit C Barton Business Park Barton Under Needwood Staffordshire De13 8bx. . WINNARD, Mark is a Secretary of the company. AYRES, Jared is a Director of the company. AYRES, Sarah Laura is a Director of the company. RODGER, Alan Mcintosh is a Director of the company. SIMCOX, Helen Julia is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary AYRES, Sarah Laura has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005
Director
AR NOMINEES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005
Persons With Significant Control
Ipp International Piping Products (Cyprus) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTERNATIONAL PIPING PRODUCTS (EUROPE) LIMITED Events
31 Dec 2016
Statement of capital following an allotment of shares on 30 December 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Aug 2016
Statement of capital following an allotment of shares on 29 June 2016
21 Jul 2016
Memorandum and Articles of Association
...
... and 37 more events
23 Dec 2005
Registered office changed on 23/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
23 Dec 2005
New secretary appointed
23 Dec 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
23 Dec 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
01 Nov 2005
Incorporation
4 August 2014
Charge code 0560 9369 0004
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 November 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit C1 centre 38 barton business park…
25 November 2009
Guarantee & debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…