IPECO HOLDINGS LIMITED

IPECO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIPECO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00672443
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for IPECO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IPECO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for IPECO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registration of charge 006724430010, created on May 03, 2024

    10 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Director's details changed for Mr Christopher Johnson on Aug 19, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Johnson on Aug 18, 2021

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Johnson on Aug 18, 2021

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Nash on Aug 19, 2021

    2 pagesCH01

    Director's details changed for Mr Steven John Johnson on Aug 19, 2021

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Johnson on Aug 19, 2021

    2 pagesCH01

    Satisfaction of charge 4 in part

    1 pagesMR04

    Satisfaction of charge 4 in part

    1 pagesMR04

    Termination of appointment of Bernadette Clare Young as a secretary on May 28, 2021

    1 pagesTM02

    Appointment of Indigo Corporate Secretary Limited as a secretary on May 28, 2021

    2 pagesAP04

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    40 pagesAA

    Who are the officers of IPECO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    HAIR, Sophie Jane
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    United KingdomBritish259523930001
    HAMLIN, Robert Myles
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    United KingdomBritish258091790001
    JOHNSON, Alexander James
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    United KingdomBritish238622800001
    JOHNSON, Christopher
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    PortugalBritish8573630002
    JOHNSON, Elizabeth
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    PortugalBritish34248220002
    JOHNSON, Steven John
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    United KingdomBritish53711630003
    NASH, Sarah Jane
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    Director
    Cherry Orchard Way
    SS4 1YH Rochford
    Airport Business Park
    Essex
    England
    United KingdomBritish201993290001
    BACKHOUSE, Christopher Mark
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Secretary
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    British72487770001
    COOK, John
    Pipins Church Road
    Ramsden Bellhouse
    CM11 1RT Billericay
    Essex
    Secretary
    Pipins Church Road
    Ramsden Bellhouse
    CM11 1RT Billericay
    Essex
    British8371590001
    NASH, Sarah Jane
    Aviation Way
    Southend On Sea
    SS2 6UN Essex
    Secretary
    Aviation Way
    Southend On Sea
    SS2 6UN Essex
    168548980001
    ROSS, Keith Michael
    17 Walton Road
    SS1 3BQ Southend On Sea
    Essex
    Secretary
    17 Walton Road
    SS1 3BQ Southend On Sea
    Essex
    British53711720002
    ROSS, Keith Michael
    17 Walton Road
    SS1 3BQ Southend On Sea
    Essex
    Secretary
    17 Walton Road
    SS1 3BQ Southend On Sea
    Essex
    British53711720002
    YOUNG, Bernadette Clare
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    Secretary
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    201111360002
    BACKHOUSE, Christopher Mark
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Director
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    British72487770001
    BELL, Julian Ingress
    The Little Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The Little Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    EnglandBritish2562750001
    COOK, John
    Pipins Church Road
    Ramsden Bellhouse
    CM11 1RT Billericay
    Essex
    Director
    Pipins Church Road
    Ramsden Bellhouse
    CM11 1RT Billericay
    Essex
    British8371590001
    HORNSBY, Alan Kenneth
    223 Hempstead Road
    WD17 3HH Watford
    Hertfordshire
    Director
    223 Hempstead Road
    WD17 3HH Watford
    Hertfordshire
    EnglandBritish168799140001
    JOHNSON, Richard James
    32 Woodlands Park
    SS9 3TY Leigh On Sea
    Essex
    Director
    32 Woodlands Park
    SS9 3TY Leigh On Sea
    Essex
    United KingdomBritish108679580001
    LEONARD, Mervyn Mitchell
    Little Conifers
    9 Marlborough Place
    BH21 1HW Wimborne
    Dorset
    Director
    Little Conifers
    9 Marlborough Place
    BH21 1HW Wimborne
    Dorset
    British50270940001
    SKINNER, David Anthony
    139 Burges Road
    Thorpe Bay
    SS1 3JN Southend On Sea
    Essex
    Director
    139 Burges Road
    Thorpe Bay
    SS1 3JN Southend On Sea
    Essex
    British12916050001
    STACEY, James George William
    Chelwood
    Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    Director
    Chelwood
    Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    British77410370001
    WILLANS, John Richard David
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British42816010001

    Who are the persons with significant control of IPECO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southend On Sea
    SS2 6UN Essex
    Aviation Way
    United Kingdom
    Apr 06, 2016
    Southend On Sea
    SS2 6UN Essex
    Aviation Way
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03384711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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