IPO2 LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 6DN
Company number 04382618
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address CLARA MEYER SOUTHSIDE, SCORTON, RICHMOND, NORTH YORKSHIRE, DL10 6DN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of IPO2 LIMITED are www.ipo2.co.uk, and www.ipo2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to North Road Rail Station is 10 miles; to Dinsdale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipo2 Limited is a Private Limited Company. The company registration number is 04382618. Ipo2 Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Ipo2 Limited is Clara Meyer Southside Scorton Richmond North Yorkshire Dl10 6dn. The company`s financial liabilities are £17.72k. It is £-7.2k against last year. The cash in hand is £5.06k. It is £5.01k against last year. And the total assets are £14.86k, which is £10.49k against last year. HUNTER, Alex George is a Secretary of the company. HUNTER, Alex George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUNTER, Annabelle Juliet Samantha has been resigned. Director HUNTER, Daniel Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ipo2 Key Finiance

LIABILITIES £17.72k
-29%
CASH £5.06k
+9449%
TOTAL ASSETS £14.86k
+240%
All Financial Figures

Current Directors

Secretary
HUNTER, Alex George
Appointed Date: 27 February 2002

Director
HUNTER, Alex George
Appointed Date: 27 February 2002
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Director
HUNTER, Annabelle Juliet Samantha
Resigned: 26 October 2007
Appointed Date: 27 February 2002
57 years old

Director
HUNTER, Daniel Stuart
Resigned: 30 March 2012
Appointed Date: 26 October 2007
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mr Alex George Hunter
Notified on: 27 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

IPO2 LIMITED Events

09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 38 more events
13 Mar 2002
Secretary resigned
13 Mar 2002
Director resigned
13 Mar 2002
New secretary appointed;new director appointed
13 Mar 2002
New director appointed
27 Feb 2002
Incorporation