Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ
Secretary Name | Ms Zena Namih |
---|---|
Status | Current |
Appointed | 17 November 2011(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Buntsford Drive Buntsford Gate Business Park Bromsgrove Worcestershire B60 3AJ |
Director Name | Miss Hannah Mariam Namih |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 21 Buntsford Drive Buntsford Gate Business Park Bromsgrove Worcestershire B60 3AJ |
Director Name | Ms Zena Shereen Namih |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 21 Buntsford Drive Buntsford Gate Business Park Bromsgrove Worcestershire B60 3AJ |
Director Name | Mr Moussa John Namih |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Buntsford Drive Buntsford Gate Business Park Bromsgrove Worcestershire B60 3AJ |
Secretary Name | Mrs Mary Namih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 May 2010) |
Role | Company Director |
Correspondence Address | 95 Jacoby Place Priory Road Birmingham B5 7urw |
Secretary Name | Ms Hannah Namih |
---|---|
Status | Resigned |
Appointed | 11 July 2010(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 21 Buntsford Drive Buntsford Gate Business Park Bromsgrove Worcestershire B60 3AJ |
Website | ippec.co.uk |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
32k at £1 | M.j. Namih 64.00% Ordinary |
---|---|
9k at £1 | Hannah Namih 18.00% Ordinary |
9k at £1 | Zena Namih 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£691,423 |
Cash | £15,813 |
Current Liabilities | £384,696 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
27 July 2017 | Delivered on: 4 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property assets and future goodwill, book debts, uncalled capital all plant and machinery. Outstanding |
---|---|
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 buntsford drive. Buntsford gate business park. Bromsgrove. Worcestershire. Outstanding |
31 July 2013 | Delivered on: 10 August 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The property, assets at 21 buntsford drive buntsford gate business park bromsgrove worcestershire t/n WR83455. Notification of addition to or amendment of charge. Outstanding |
31 July 2013 | Delivered on: 10 August 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The property and all other assets at 21 buntsford drive buntsford gate business park bromsgrove worcestershire t/n WR83455. Notification of addition to or amendment of charge. Outstanding |
19 December 2003 | Delivered on: 7 January 2004 Satisfied on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4C buntsford gate industrial industrial estate bromsgrove. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 December 1988 | Delivered on: 21 December 1988 Satisfied on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 November 1988 | Delivered on: 24 November 1988 Satisfied on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 rea street south birmingham west midlands t/n wm 299816 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1982 | Delivered on: 19 March 1982 Persons entitled: The Standard Chartered Bank Limtied Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 20/6/75. Particulars: All bookdebts & other debts of the company both present and future. Fully Satisfied |
19 March 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
12 February 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 August 2017 | Registration of charge 010054630008, created on 27 July 2017 (19 pages) |
4 August 2017 | Registration of charge 010054630008, created on 27 July 2017 (19 pages) |
1 August 2017 | Registration of charge 010054630007, created on 27 July 2017 (16 pages) |
1 August 2017 | Registration of charge 010054630007, created on 27 July 2017 (16 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Mr Moussa John Namih on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Moussa John Namih on 10 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Termination of appointment of Hannah Namih as a secretary (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Termination of appointment of Hannah Namih as a secretary (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
10 August 2013 | Registration of charge 010054630005 (28 pages) |
10 August 2013 | Registration of charge 010054630005 (28 pages) |
10 August 2013 | Registration of charge 010054630006 (30 pages) |
10 August 2013 | Registration of charge 010054630006 (30 pages) |
1 August 2013 | Satisfaction of charge 2 in full (3 pages) |
1 August 2013 | Satisfaction of charge 3 in full (3 pages) |
1 August 2013 | Satisfaction of charge 4 in full (3 pages) |
1 August 2013 | Satisfaction of charge 4 in full (3 pages) |
1 August 2013 | Satisfaction of charge 2 in full (3 pages) |
1 August 2013 | Satisfaction of charge 3 in full (3 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Appointment of Ms Zena Namih as a secretary (1 page) |
3 January 2012 | Appointment of Ms Zena Namih as a secretary (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Appointment of Ms Hannah Namih as a secretary (1 page) |
20 December 2010 | Termination of appointment of Mary Namih as a secretary (1 page) |
20 December 2010 | Appointment of Ms Hannah Namih as a secretary (1 page) |
20 December 2010 | Termination of appointment of Mary Namih as a secretary (1 page) |
20 December 2010 | Appointment of Ms Hannah Namih as a secretary (1 page) |
20 December 2010 | Appointment of Ms Hannah Namih as a secretary (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 66 rea street south birmingham B5 6LB (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 66 rea street south birmingham B5 6LB (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 November 1996 | Ad 31/10/96--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages) |
19 November 1996 | Ad 31/10/96--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 July 1996 | Accounting reference date extended from 30/09/95 to 31/12/95 (1 page) |
16 July 1996 | Accounting reference date extended from 30/09/95 to 31/12/95 (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
6 September 1995 | Ad 29/09/94--------- £ si 10000@1 (2 pages) |
6 September 1995 | Ad 29/09/94--------- £ si 10000@1 (2 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 December 1988 | Particulars of mortgage/charge (3 pages) |
21 December 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
22 March 1971 | Certificate of incorporation (1 page) |
22 March 1971 | Certificate of incorporation (1 page) |