Company NameIppec International Limited
DirectorsHannah Mariam Namih and Zena Shereen Namih
Company StatusActive
Company Number01005463
CategoryPrivate Limited Company
Incorporation Date22 March 1971(53 years, 1 month ago)
Previous NameInternational Plastics Petrochemical Engineering Consults Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Hannah Namih
StatusCurrent
Appointed11 July 2010(39 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address21 Buntsford Drive
Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ
Secretary NameMs Zena Namih
StatusCurrent
Appointed17 November 2011(40 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address21 Buntsford Drive
Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ
Director NameMiss Hannah Mariam Namih
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Buntsford Drive
Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ
Director NameMs Zena Shereen Namih
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address21 Buntsford Drive
Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ
Director NameMr Moussa John Namih
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Buntsford Drive
Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ
Secretary NameMrs Mary Namih
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 May 2010)
RoleCompany Director
Correspondence Address95 Jacoby Place
Priory Road
Birmingham
B5 7urw
Secretary NameMs Hannah Namih
StatusResigned
Appointed11 July 2010(39 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address21 Buntsford Drive
Buntsford Gate Business Park
Bromsgrove
Worcestershire
B60 3AJ

Contact

Websiteippec.co.uk

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

32k at £1M.j. Namih
64.00%
Ordinary
9k at £1Hannah Namih
18.00%
Ordinary
9k at £1Zena Namih
18.00%
Ordinary

Financials

Year2014
Net Worth-£691,423
Cash£15,813
Current Liabilities£384,696

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

27 July 2017Delivered 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 2017Delivered 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 2013Delivered 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 2013Delivered 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 2003Delivered 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 1988Delivered 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 1988Delivered 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 1982Delivered 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

Filing History

19 March 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
12 February 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Registration of charge 010054630008, created on 27 July 2017 (19 pages)
4 August 2017Registration of charge 010054630008, created on 27 July 2017 (19 pages)
1 August 2017Registration of charge 010054630007, created on 27 July 2017 (16 pages)
1 August 2017Registration of charge 010054630007, created on 27 July 2017 (16 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
(4 pages)
10 December 2014Director's details changed for Mr Moussa John Namih on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Moussa John Namih on 10 December 2014 (2 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Termination of appointment of Hannah Namih as a secretary (1 page)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Termination of appointment of Hannah Namih as a secretary (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
10 August 2013Registration of charge 010054630005 (28 pages)
10 August 2013Registration of charge 010054630005 (28 pages)
10 August 2013Registration of charge 010054630006 (30 pages)
10 August 2013Registration of charge 010054630006 (30 pages)
1 August 2013Satisfaction of charge 2 in full (3 pages)
1 August 2013Satisfaction of charge 3 in full (3 pages)
1 August 2013Satisfaction of charge 4 in full (3 pages)
1 August 2013Satisfaction of charge 4 in full (3 pages)
1 August 2013Satisfaction of charge 2 in full (3 pages)
1 August 2013Satisfaction of charge 3 in full (3 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
3 January 2012Appointment of Ms Zena Namih as a secretary (1 page)
3 January 2012Appointment of Ms Zena Namih as a secretary (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Appointment of Ms Hannah Namih as a secretary (1 page)
20 December 2010Termination of appointment of Mary Namih as a secretary (1 page)
20 December 2010Appointment of Ms Hannah Namih as a secretary (1 page)
20 December 2010Termination of appointment of Mary Namih as a secretary (1 page)
20 December 2010Appointment of Ms Hannah Namih as a secretary (1 page)
20 December 2010Appointment of Ms Hannah Namih as a secretary (1 page)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 66 rea street south birmingham B5 6LB (1 page)
27 March 2008Registered office changed on 27/03/2008 from 66 rea street south birmingham B5 6LB (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 31/12/04; full list of members (6 pages)
20 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Return made up to 31/12/03; full list of members (6 pages)
1 April 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 31/12/01; full list of members (6 pages)
18 April 2002Return made up to 31/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Full accounts made up to 31 December 1997 (7 pages)
12 November 1998Full accounts made up to 31 December 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Ad 31/10/96--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages)
19 November 1996Ad 31/10/96--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 July 1996Accounting reference date extended from 30/09/95 to 31/12/95 (1 page)
16 July 1996Accounting reference date extended from 30/09/95 to 31/12/95 (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (12 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (12 pages)
6 September 1995Ad 29/09/94--------- £ si 10000@1 (2 pages)
6 September 1995Ad 29/09/94--------- £ si 10000@1 (2 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 December 1988Particulars of mortgage/charge (3 pages)
21 December 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
22 March 1971Certificate of incorporation (1 page)
22 March 1971Certificate of incorporation (1 page)