Company number 06206947
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 062069470005, created on 10 November 2016; Termination of appointment of Stephen Hulland as a secretary on 12 October 2016. The most likely internet sites of I.P.T. TECHNOLOGY LIMITED are www.ipttechnology.co.uk, and www.i-p-t-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. I P T Technology Limited is a Private Limited Company.
The company registration number is 06206947. I P T Technology Limited has been working since 10 April 2007.
The present status of the company is Active. The registered address of I P T Technology Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. . BOYLES, Michael James is a Director of the company. LEIGHTON, Robert John is a Director of the company. WILLIAMS, Duncan Raymond is a Director of the company. Secretary BONELLO, Lesley Ann has been resigned. Secretary HULLAND, Stephen has been resigned. Secretary MANSELL, Blake has been resigned. Secretary PINFIELD, Laice has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director BEST, Paul Robert has been resigned. Director HARRISON, Jason has been resigned. Director MANSELL, Blake has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".
Current Directors
Resigned Directors
Secretary
MANSELL, Blake
Resigned: 22 November 2012
Appointed Date: 19 July 2007
Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2007
Appointed Date: 10 April 2007
Director
HARRISON, Jason
Resigned: 12 January 2016
Appointed Date: 01 January 2012
54 years old
Director
MANSELL, Blake
Resigned: 29 April 2011
Appointed Date: 19 July 2007
59 years old
Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 19 July 2007
Appointed Date: 10 April 2007
I.P.T. TECHNOLOGY LIMITED Events
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Registration of charge 062069470005, created on 10 November 2016
12 Oct 2016
Termination of appointment of Stephen Hulland as a secretary on 12 October 2016
19 May 2016
Director's details changed for Mr Michael James Boyles on 19 May 2016
19 May 2016
Director's details changed for Mr Robert John Leighton on 19 May 2016
...
... and 47 more events
11 Sep 2007
New director appointed
11 Sep 2007
New secretary appointed;new director appointed
11 Sep 2007
New director appointed
11 Sep 2007
Ad 19/07/07--------- £ si 199@1=199 £ ic 1/200
10 Apr 2007
Incorporation
10 November 2016
Charge code 0620 6947 0005
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 January 2014
Charge code 0620 6947 0004
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 2008
An omnibus guarantee and set-off agreement
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
27 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…