Company NameIPCO Management Services Limited
DirectorIan Prentice
Company StatusActive
Company Number03906760
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Prentice
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Secretary NameChristine Prentice
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01845 597755
Telephone regionThirsk

Location

Registered AddressBeechgrove 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ian Prentice
100.00%
Ordinary

Financials

Year2014
Net Worth£221
Cash£9,261
Current Liabilities£25,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 August 2020Registered office address changed from Beck House, Thirlby Thirsk North Yorkshire YO7 2DJ to Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY on 6 August 2020 (1 page)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 January 2019Termination of appointment of Christine Prentice as a secretary on 31 May 2018 (1 page)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Secretary's details changed for Christine Prentice on 10 January 2013 (2 pages)
15 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 February 2013Secretary's details changed for Christine Prentice on 10 January 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Secretary's details changed for Christine Prentice on 11 February 2011 (2 pages)
14 February 2011Director's details changed for Ian Prentice on 11 February 2011 (2 pages)
14 February 2011Secretary's details changed for Christine Prentice on 11 February 2011 (2 pages)
14 February 2011Director's details changed for Ian Prentice on 11 February 2011 (2 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Ian Prentice on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Ian Prentice on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 14/01/08; full list of members (3 pages)
27 February 2008Return made up to 14/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page)
14 March 2006Return made up to 14/01/06; full list of members (3 pages)
14 March 2006Return made up to 14/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 February 2005Return made up to 14/01/05; full list of members (6 pages)
3 February 2005Return made up to 14/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Registered office changed on 22/04/02 from: 5 folly view, bramham wetherby west yorkshire LS23 6SF (1 page)
22 April 2002Registered office changed on 22/04/02 from: 5 folly view, bramham wetherby west yorkshire LS23 6SF (1 page)
7 February 2002Return made up to 14/01/02; full list of members (6 pages)
7 February 2002Return made up to 14/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 February 2001Ad 14/01/00--------- £ si 99@1 (2 pages)
20 February 2001Ad 14/01/00--------- £ si 99@1 (2 pages)
12 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000New director appointed (1 page)
20 January 2000New director appointed (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (1 page)
19 January 2000New secretary appointed (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2000Director resigned (1 page)
14 January 2000Incorporation (18 pages)
14 January 2000Incorporation (18 pages)