Aviation Way
Southend On Sea
Essex
SS2 6UN
Director Name | Mr Steven John Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(25 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2021(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr John Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 1993) |
Role | Accountant |
Correspondence Address | Pipins Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Pipins Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Secretary Name | Mr Keith Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Director Name | Christopher Mark Backhouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Secretary Name | Christopher Mark Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Mr Keith Michael Ross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 October 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Secretary Name | Keith Michael Ross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 April 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Secretary Name | Mrs Sarah Jane Nash |
---|---|
Status | Resigned |
Appointed | 23 April 2012(35 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 28 August 2015(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Website | www.ipeco.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2669355 |
Telephone region | Unknown |
Registered Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Ipeco Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr C. Johnson 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
9 November 1986 | Delivered on: 24 March 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture pursuant to an order of court stated 4/3/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 August 2021 | Director's details changed for Mr Christopher Johnson on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Elizabeth Johnson on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Elizabeth Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Christopher Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Steven John Johnson on 19 August 2021 (2 pages) |
3 June 2021 | Appointment of Indigo Corporate Secretary Limited as a secretary on 28 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Bernadette Clare Young as a secretary on 28 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
9 January 2020 | Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page) |
19 November 2019 | Resolutions
|
19 November 2019 | Solvency Statement dated 12/11/19 (1 page) |
19 November 2019 | Statement by Directors (1 page) |
19 November 2019 | Statement of capital on 19 November 2019
|
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
5 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
24 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
24 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
24 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members
|
31 May 2002 | Return made up to 10/05/02; full list of members
|
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
9 April 1995 | Secretary's particulars changed (2 pages) |
9 April 1995 | Secretary's particulars changed (2 pages) |
10 May 1993 | Resolutions
|
14 October 1992 | Resolutions
|
13 January 1988 | Memorandum and Articles of Association (8 pages) |
13 January 1988 | Memorandum and Articles of Association (8 pages) |
13 January 1988 | Memorandum and Articles of Association (8 pages) |
26 April 1977 | Incorporation (9 pages) |
26 April 1977 | Incorporation (9 pages) |