IPL FLUID POWER LIMITED
LANCASHIRE FLOWTECH LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9RB

Company number 03072088
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1 . The most likely internet sites of IPL FLUID POWER LIMITED are www.iplfluidpower.co.uk, and www.ipl-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ipl Fluid Power Limited is a Private Limited Company. The company registration number is 03072088. Ipl Fluid Power Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Ipl Fluid Power Limited is Pimbo Road Skelmersdale Lancashire Wn8 9rb. . BROOKS, Bryce Rowan is a Director of the company. FENNON, Sean Mark is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROSBY, David Keith has been resigned. Secretary READMAN, Brian has been resigned. Director CROSBY, David Keith has been resigned. Director KEYWORTH, Stanley John has been resigned. Director READMAN, Ian Conway has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


ipl fluid power Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROOKS, Bryce Rowan
Appointed Date: 29 March 2010
60 years old

Director
FENNON, Sean Mark
Appointed Date: 28 November 2009
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 June 1995
Appointed Date: 23 June 1995

Secretary
CROSBY, David Keith
Resigned: 31 March 2010
Appointed Date: 25 July 2004

Secretary
READMAN, Brian
Resigned: 15 December 2003
Appointed Date: 26 June 1995

Director
CROSBY, David Keith
Resigned: 29 March 2010
Appointed Date: 16 September 2004
76 years old

Director
KEYWORTH, Stanley John
Resigned: 09 June 2010
Appointed Date: 16 September 2004
82 years old

Director
READMAN, Ian Conway
Resigned: 16 September 2004
Appointed Date: 26 June 1995
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 June 1995
Appointed Date: 23 June 1995

Persons With Significant Control

Fluidpower Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPL FLUID POWER LIMITED Events

03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
30 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
19 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 52 more events
06 Nov 1995
Accounting reference date notified as 31/12
04 Jul 1995
Director resigned;new director appointed
04 Jul 1995
Secretary resigned;new secretary appointed
04 Jul 1995
Registered office changed on 04/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
23 Jun 1995
Incorporation