Ipl Design And Build Limited

DataGardener
ipl design and build limited
live
Micro

Ipl Design And Build Limited

07098913Private Limited With Share Capital

Bennett Brooks & Co Limited, St George'S Court, Northwich, CW84EE
Incorporated

08/12/2009

Company Age

16 years

Directors

3

Employees

9

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ipl Design And Build Limited (07098913) is a private limited with share capital incorporated on 08/12/2009 (16 years old) and registered in northwich, CW84EE. The company operates under SIC code 82990 - other business support service activities n.e.c..

From office spaces to industrial units, with our design-led solution and consultative approach we transform and maximise the efficiency of commercial & industrial environments. acting as a single source supplier, we manage projects from concept design right through to completion, and deliver a risk ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 08/12/2009
CW84EE
9 employees

Financial Overview

Total Assets

£1.34M

Liabilities

£1.42M

Net Assets

£-78.8K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£67.9K

Key Metrics

9

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2015
Change Of Name Notice
Category:Change Of Name
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Incorporation Company
Category:Incorporation
Date:08-12-2009

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/09/2025
Latest Accounts31/12/2024

Trading Addresses

St. Georges Court, Winnington Avenue, Northwich, Cheshire, CW84EERegistered

Contact

08451219298
info@gainwealth.com.au
ipldab.com
Bennett Brooks & Co Limited, St George'S Court, Northwich, CW84EE