IPSO PRINT LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 9AQ

Company number 00959989
Status Active
Incorporation Date 11 August 1969
Company Type Private Limited Company
Address LANE END, LOWTOWN, PUDSEY, LEEDS, LS28 9AQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
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 September 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IPSO PRINT LIMITED are www.ipsoprint.co.uk, and www.ipso-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Bradford Forster Square Rail Station is 4.1 miles; to Leeds Rail Station is 4.3 miles; to Menston Rail Station is 7.2 miles; to Burley-in-Wharfedale Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipso Print Limited is a Private Limited Company. The company registration number is 00959989. Ipso Print Limited has been working since 11 August 1969. The present status of the company is Active. The registered address of Ipso Print Limited is Lane End Lowtown Pudsey Leeds Ls28 9aq. . DUNDERDALE, Valerie is a Secretary of the company. BATEMAN, Alec is a Director of the company. DUNDERDALE, Ian is a Director of the company. DUNDERDALE, Valerie is a Director of the company. Secretary CROWE, Betty has been resigned. Director CROWE, Betty has been resigned. Director CROWE, Brian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DUNDERDALE, Valerie
Appointed Date: 27 January 1995

Director
BATEMAN, Alec
Appointed Date: 27 January 1995
56 years old

Director
DUNDERDALE, Ian

70 years old

Director
DUNDERDALE, Valerie
Appointed Date: 27 January 1995
74 years old

Resigned Directors

Secretary
CROWE, Betty
Resigned: 27 January 1995

Director
CROWE, Betty
Resigned: 27 January 1995
94 years old

Director
CROWE, Brian
Resigned: 27 January 1995
97 years old

Persons With Significant Control

Mr Ian Dunderdale
Notified on: 20 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

IPSO PRINT LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
12 Jan 1989
Accounts for a small company made up to 30 September 1987

20 Jun 1988
Return made up to 29/03/88; full list of members

24 May 1988
New director appointed

02 Sep 1987
Return made up to 26/03/87; full list of members

16 Jul 1987
Accounts for a small company made up to 30 September 1985

IPSO PRINT LIMITED Charges

10 May 2012
Mortgage of chattels
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Ian Dunderdale and Valerie Dunderdale
Description: First legal mortgage the assets being proc C651EX digital…
1 April 1993
Debenture
Delivered: 7 April 1993
Status: Satisfied on 20 May 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…