IPECO HOLDINGS LIMITED
Overview
| Company Name | IPECO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00672443 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPECO HOLDINGS LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is IPECO HOLDINGS LIMITED located?
| Registered Office Address | Airport Business Park Cherry Orchard Way SS4 1YH Rochford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IPECO HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IPECO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for IPECO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Aviation Way Southend on Sea Essex SS2 6UN to Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH on Jan 02, 2026 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Registration of charge 006724430010, created on May 03, 2024 | 10 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Director's details changed for Mr Christopher Johnson on Aug 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Johnson on Aug 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Johnson on Aug 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Jane Nash on Aug 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Steven John Johnson on Aug 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Johnson on Aug 19, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 4 in part | 1 pages | MR04 | ||
Satisfaction of charge 4 in part | 1 pages | MR04 | ||
Termination of appointment of Bernadette Clare Young as a secretary on May 28, 2021 | 1 pages | TM02 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on May 28, 2021 | 2 pages | AP04 | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Who are the officers of IPECO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| HAIR, Sophie Jane | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | United Kingdom | British | 259523930001 | |||||||||
| HAMLIN, Robert Myles | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | United Kingdom | British | 258091790001 | |||||||||
| JOHNSON, Alexander James | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | United Kingdom | British | 238622800001 | |||||||||
| JOHNSON, Christopher | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | Portugal | British | 8573630002 | |||||||||
| JOHNSON, Elizabeth | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | Portugal | British | 34248220002 | |||||||||
| JOHNSON, Steven John | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | United Kingdom | British | 53711630003 | |||||||||
| NASH, Sarah Jane | Director | Cherry Orchard Way SS4 1YH Rochford Airport Business Park Essex England | United Kingdom | British | 201993290001 | |||||||||
| BACKHOUSE, Christopher Mark | Secretary | 71 Stradella Road Herne Hill SE24 9HL London | British | 72487770001 | ||||||||||
| COOK, John | Secretary | Pipins Church Road Ramsden Bellhouse CM11 1RT Billericay Essex | British | 8371590001 | ||||||||||
| NASH, Sarah Jane | Secretary | Aviation Way Southend On Sea SS2 6UN Essex | 168548980001 | |||||||||||
| ROSS, Keith Michael | Secretary | 17 Walton Road SS1 3BQ Southend On Sea Essex | British | 53711720002 | ||||||||||
| ROSS, Keith Michael | Secretary | 17 Walton Road SS1 3BQ Southend On Sea Essex | British | 53711720002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Monometer House Rectory Grove SS9 2HL Leigh On Sea Chadwick Corporate Consulting Limited Essex United Kingdom | 201111360002 | |||||||||||
| BACKHOUSE, Christopher Mark | Director | 71 Stradella Road Herne Hill SE24 9HL London | British | 72487770001 | ||||||||||
| BELL, Julian Ingress | Director | The Little Gate House Burfield Road SL4 2LH Old Windsor Berkshire | England | British | 2562750001 | |||||||||
| COOK, John | Director | Pipins Church Road Ramsden Bellhouse CM11 1RT Billericay Essex | British | 8371590001 | ||||||||||
| HORNSBY, Alan Kenneth | Director | 223 Hempstead Road WD17 3HH Watford Hertfordshire | England | British | 168799140001 | |||||||||
| JOHNSON, Richard James | Director | 32 Woodlands Park SS9 3TY Leigh On Sea Essex | United Kingdom | British | 108679580001 | |||||||||
| LEONARD, Mervyn Mitchell | Director | Little Conifers 9 Marlborough Place BH21 1HW Wimborne Dorset | British | 50270940001 | ||||||||||
| SKINNER, David Anthony | Director | 139 Burges Road Thorpe Bay SS1 3JN Southend On Sea Essex | British | 12916050001 | ||||||||||
| STACEY, James George William | Director | Chelwood Moyleen Rise SL7 2DP Marlow Buckinghamshire | British | 77410370001 | ||||||||||
| WILLANS, John Richard David | Director | Field Cottage Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 42816010001 |
Who are the persons with significant control of IPECO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castledon Ltd | Apr 06, 2016 | Southend On Sea SS2 6UN Essex Aviation Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0