IPECH LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2AU

Company number 03613075
Status Active
Incorporation Date 11 August 1998
Company Type Private Limited Company
Address SAYMUR SUITE FIRST FLOOR, 27 PETERBOROUGH ROAD HARROW, MIDDLESEX, HA1 2AU
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1,000 . The most likely internet sites of IPECH LIMITED are www.ipech.co.uk, and www.ipech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ipech Limited is a Private Limited Company. The company registration number is 03613075. Ipech Limited has been working since 11 August 1998. The present status of the company is Active. The registered address of Ipech Limited is Saymur Suite First Floor 27 Peterborough Road Harrow Middlesex Ha1 2au. The company`s financial liabilities are £2.9k. It is £0.74k against last year. And the total assets are £3.58k, which is £0.29k against last year. ASKARI, Nawabazda Khawaja Salimullah is a Secretary of the company. ASKARI, Nawabazda Khawaja Salimullah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURRIMBHOY, Razia has been resigned. Director GULAMALI CURRIMBHOY, Nazir has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


ipech Key Finiance

LIABILITIES £2.9k
+34%
CASH n/a
TOTAL ASSETS £3.58k
+8%
All Financial Figures

Current Directors

Secretary
ASKARI, Nawabazda Khawaja Salimullah
Appointed Date: 14 August 1998

Director
ASKARI, Nawabazda Khawaja Salimullah
Appointed Date: 11 August 2000
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 1998
Appointed Date: 11 August 1998

Director
CURRIMBHOY, Razia
Resigned: 18 September 2002
Appointed Date: 14 August 1998
80 years old

Director
GULAMALI CURRIMBHOY, Nazir
Resigned: 22 July 2011
Appointed Date: 18 September 2002
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 1998
Appointed Date: 11 August 1998

Persons With Significant Control

Mr Nawabzada Khawaja Salimullah Askari
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

IPECH LIMITED Events

16 Aug 2016
Confirmation statement made on 11 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 45 more events
16 Sep 1998
Director resigned
16 Sep 1998
Secretary resigned
14 Sep 1998
Ad 14/08/98--------- £ si 2@1=2 £ ic 2/4
19 Aug 1998
Registered office changed on 19/08/98 from: 788-790 finchley road london NW11 7UR
11 Aug 1998
Incorporation

IPECH LIMITED Charges

20 March 2003
Debenture
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…