Company NameIPS Intra Plus Service Ltd.
Company StatusDissolved
Company Number05184576
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameIPS Industrial Parts Suppliers Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Kurt Michael Franke
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleDipl. Ing. Industrial Electron
Country of ResidenceGermany
Correspondence Address10 Ringstrasse
Gross Schacksdorf-Ost
03149
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed20 July 2004(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Alexandr Kalendarov
25.00%
Ordinary
10 at £1Boris Zeltser
25.00%
Ordinary
10 at £1Dirk Dreyer
25.00%
Ordinary
10 at £1Juergen Strodtkoetter
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,483
Cash£5,580
Current Liabilities£21,943

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40
(4 pages)
22 December 2014Company name changed ips industrial parts suppliers LTD.\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 40
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
19 July 2013Amended accounts made up to 31 December 2011 (5 pages)
18 October 2012Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 18 October 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Director's details changed for Mr. Kurt Michael Franke on 19 July 2012 (2 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
31 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 40
(4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Sl24 Ltd on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Kurt Michael Franke on 19 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Secretary's change of particulars / SL24 LTD / 19/07/2008 (1 page)
24 October 2008Return made up to 20/07/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 20/07/07; full list of members (2 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Return made up to 20/07/06; full list of members (3 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 20/07/05; full list of members (2 pages)
9 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 July 2004Incorporation (9 pages)