INTEGRATED METAL PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XS

Company number 01011233
Status Active
Incorporation Date 14 May 1971
Company Type Private Limited Company
Address HURKAN SAYMAN & CO, 291 GREEN LANES, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 50 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of INTEGRATED METAL PRODUCTS LIMITED are www.integratedmetalproducts.co.uk, and www.integrated-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Integrated Metal Products Limited is a Private Limited Company. The company registration number is 01011233. Integrated Metal Products Limited has been working since 14 May 1971. The present status of the company is Active. The registered address of Integrated Metal Products Limited is Hurkan Sayman Co 291 Green Lanes London N13 4xs. . BOSLEY, Stephen is a Secretary of the company. BOSLEY, Stephen is a Director of the company. HEARNE, Karen is a Director of the company. Director BOSLEY, Hugh Richard has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary

Director
BOSLEY, Stephen

58 years old

Director
HEARNE, Karen

64 years old

Resigned Directors

Director
BOSLEY, Hugh Richard
Resigned: 10 June 2000
90 years old

INTEGRATED METAL PRODUCTS LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50

19 Aug 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50

...
... and 71 more events
25 Nov 1987
Director resigned;new director appointed

22 Jan 1987
Registered office changed on 22/01/87 from: 63/65 hermitage road hitchin herts SG5 1DB

12 Jun 1986
Accounts for a small company made up to 30 November 1985

12 Jun 1986
Return made up to 27/05/86; full list of members

14 May 1971
Incorporation

INTEGRATED METAL PRODUCTS LIMITED Charges

5 August 2011
Rent deposit deed
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: First fixed charge the deposit all the sums and its…
21 January 2009
Rent deposit deed
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Terence Roy Williams and Christine Anne Williams
Description: The sum of £15,877.48 and all monies in the future held on…
29 March 2007
Rent deposit deed
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Terence Roy Williams and Christine Anne Williams
Description: Interest in the deposit account of £15,188.69 together with…
7 February 2002
Rent deposit deed
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Terence Roy Williams
Description: Charge over the tenant's interest in a specifically…
15 February 2000
Small self administered scheme investments loans to employers and associated companies
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: The Managing Trustees of Integrated Metal Products LTD Pension Scheme
Description: Charge on all goodwill property assets and rights.
21 June 1989
Legal charge
Delivered: 28 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land being unit 19 mead lane industrial estate mead…
13 November 1979
Floating charge
Delivered: 21 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
8 November 1979
Mortgage
Delivered: 22 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H unit 5, marshgate drive industrial estate, hertford…