IEPS LIMITED
LONGEATON

Hellopages » Derbyshire » Erewash » NG10 1HP

Company number 03299739
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address C/O PHIPP & CO, 6 NOTTINGHAM ROAD, LONGEATON, NOTTINGHAM, NG10 1HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Previous accounting period extended from 31 January 2016 to 31 July 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of IEPS LIMITED are www.ieps.co.uk, and www.ieps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Beeston Rail Station is 3 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.6 miles; to Hucknall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ieps Limited is a Private Limited Company. The company registration number is 03299739. Ieps Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Ieps Limited is C O Phipp Co 6 Nottingham Road Longeaton Nottingham Ng10 1hp. The company`s financial liabilities are £37.81k. It is £-27.88k against last year. The cash in hand is £58.74k. It is £-107.68k against last year. And the total assets are £59.77k, which is £-108.13k against last year. SOAR, Marie is a Secretary of the company. BARBER, Colin Dennis, Professor is a Director of the company. BARBER, Seth Lawrence is a Director of the company. COWAN, Clare Jessamine is a Director of the company. SOAR, Marie is a Director of the company. Secretary BARBER, Colin Dennis, Professor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARBER, Peter Clive, Dr has been resigned. Director SOAR, Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ieps Key Finiance

LIABILITIES £37.81k
-43%
CASH £58.74k
-65%
TOTAL ASSETS £59.77k
-65%
All Financial Figures

Current Directors

Secretary
SOAR, Marie
Appointed Date: 01 July 2007

Director
BARBER, Colin Dennis, Professor
Appointed Date: 16 January 1997
82 years old

Director
BARBER, Seth Lawrence
Appointed Date: 01 October 2007
54 years old

Director
COWAN, Clare Jessamine
Appointed Date: 01 October 2007
52 years old

Director
SOAR, Marie
Appointed Date: 01 July 2007
67 years old

Resigned Directors

Secretary
BARBER, Colin Dennis, Professor
Resigned: 01 July 2007
Appointed Date: 16 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 1997
Appointed Date: 08 January 1997

Director
BARBER, Peter Clive, Dr
Resigned: 06 January 2008
Appointed Date: 16 January 1997
80 years old

Director
SOAR, Marie
Resigned: 10 December 1998
Appointed Date: 02 November 1998
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 1997
Appointed Date: 08 January 1997

Persons With Significant Control

Professor Colin Dennis Barber
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IEPS LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
21 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
01 Mar 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 54 more events
07 Aug 1997
Director resigned
07 Aug 1997
Secretary resigned
27 Jan 1997
Company name changed speed 6105 LIMITED\certificate issued on 28/01/97
22 Jan 1997
Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP
08 Jan 1997
Incorporation