Ips Newcastle Ltd

DataGardener
live
Small

Ips Newcastle Ltd

01846952Private Limited With Share Capital

Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, NE62YL
Incorporated

10/09/1984

Company Age

41 years

Directors

6

Employees

136

SIC Code

27110

Risk

very low risk

Company Overview

Registration, classification & business activity

Ips Newcastle Ltd (01846952) is a private limited with share capital incorporated on 10/09/1984 (41 years old) and registered in newcastle upon tyne, NE62YL. The company operates under SIC code 27110 - manufacture of electric motors, generators and transformers.

Houghton international improves the performance of electro mechanical assets around the world. we use our technical expertise to work with customers to solve their problems offering a high-quality repair and maintenance service for motors, generators, pumps and all electrical rotating equipment. we ...

Private Limited With Share Capital
SIC: 27110
Small
Incorporated 10/09/1984
NE62YL
136 employees

Financial Overview

Total Assets

£9.06M

Liabilities

£2.39M

Net Assets

£6.67M

Turnover

£8.67M

Cash

£2.68M

Key Metrics

136

Employees

6

Directors

4

Shareholders

2

Patents

Board of Directors

5
director
director
director
director
director

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-01-2026
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2026
Resolution
Category:Resolution
Date:12-01-2026
Memorandum Articles
Category:Incorporation
Date:12-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:12-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2024
Capital Allotment Shares
Category:Capital
Date:14-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2022
Resolution
Category:Resolution
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Resolution
Category:Resolution
Date:06-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Termination Secretary Company With Name
Category:Officers
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Move Registers To Registered Office Company
Category:Address
Date:29-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2012
Legacy
Category:Mortgage
Date:06-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2011
Move Registers To Sail Company
Category:Address
Date:04-11-2010
Change Sail Address Company
Category:Address
Date:04-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2009
Legacy
Category:Annual Return
Date:11-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2008

Import / Export

Imports
12 Months8
60 Months43
Exports
12 Months8
60 Months50

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date10/04/2025
Latest Accounts30/09/2024

Trading Addresses

C A Parsons Works, Shields Road, Newcastle Upon Tyne, NE62YLRegistered

Related Companies

1

Contact

07860440295
careers@houghton-international.com
houghton-international.com
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, NE62YL