Imirp Rapid Prototyping Ltd

DataGardener
dissolved
Unknown

Imirp Rapid Prototyping Ltd

03930210Private Limited With Share Capital

Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS98PH
Incorporated

21/02/2000

Company Age

26 years

Directors

3

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Imirp Rapid Prototyping Ltd (03930210) is a private limited with share capital incorporated on 21/02/2000 (26 years old) and registered in walsall, WS98PH. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 21/02/2000
WS98PH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

2

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-01-2023
Resolution
Category:Resolution
Date:17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2009
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2007
Legacy
Category:Annual Return
Date:19-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2007
Legacy
Category:Annual Return
Date:24-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2005
Legacy
Category:Annual Return
Date:07-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:16-02-2005
Legacy
Category:Address
Date:16-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:29-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2004
Legacy
Category:Annual Return
Date:13-02-2004
Legacy
Category:Annual Return
Date:12-04-2003
Legacy
Category:Officers
Date:26-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2003
Legacy
Category:Officers
Date:20-02-2003
Legacy
Category:Officers
Date:20-02-2003
Legacy
Category:Officers
Date:31-05-2002
Legacy
Category:Annual Return
Date:23-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2001
Legacy
Category:Annual Return
Date:27-03-2001
Resolution
Category:Resolution
Date:06-02-2001
Resolution
Category:Resolution
Date:06-02-2001
Legacy
Category:Capital
Date:24-01-2001
Legacy
Category:Capital
Date:24-01-2001
Resolution
Category:Resolution
Date:24-01-2001
Resolution
Category:Resolution
Date:24-01-2001
Legacy
Category:Accounts
Date:03-07-2000
Legacy
Category:Mortgage
Date:27-06-2000
Resolution
Category:Resolution
Date:21-06-2000
Resolution
Category:Resolution
Date:21-06-2000
Resolution
Category:Resolution
Date:21-06-2000
Legacy
Category:Officers
Date:14-06-2000
Legacy
Category:Officers
Date:14-06-2000
Legacy
Category:Capital
Date:14-06-2000
Memorandum Articles
Category:Incorporation
Date:14-06-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:12-06-2000
Legacy
Category:Officers
Date:12-06-2000
Legacy
Category:Officers
Date:05-06-2000
Legacy
Category:Officers
Date:05-06-2000
Legacy
Category:Officers
Date:05-06-2000
Legacy
Category:Address
Date:31-05-2000
Incorporation Company
Category:Incorporation
Date:21-02-2000

Innovate Grants

2

This company received a grant of £25201.0 for Production Capable Additive Manufacturing Of Polymers (Proamp). The project started on 01/10/2017 and ended on 31/03/2020.

This company received a grant of £14356.0 for Genesis Graphenenovel Selective Sinter. The project started on 01/01/2018 and ended on 28/02/2019.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Emerald House, 20-22 Anchor Road, Walsall, WS98PHRegistered
Aston Industrial Estate, 51 Lichfield Road, Birmingham, West Midlands, B65RW

Related Companies

1

Contact

Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS98PH