Ifpl Group Limited

General information

Name:

Ifpl Group Ltd

Office Address:

Ifpl Elm Lane Calbourne PO30 4JY Newport

Number: 05939432

Incorporation date: 2006-09-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ifpl Group Limited can be reached at Ifpl Elm Lane, Calbourne in Newport. Its zip code is PO30 4JY. Ifpl Group has been in this business since the firm was established in 2006. Its Companies House Reg No. is 05939432. Created as Vectis 423, the company used the business name until 2006, at which moment it was changed to Ifpl Group Limited. This firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Sun, 31st Oct 2021 is the last time company accounts were filed.

The trademark of Ifpl Group is "MAGSIGNAL". It was submitted in March, 2016 and it registration was finalised by IPO in June, 2016. The firm will use this trademark till March, 2026.

According to this particular enterprise's directors directory, since 2021 there have been four directors to name just a few: Daniel R., Stewart M. and Benjamin B..

Geoffrey U. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ifpl Group Limited 2006-11-22
  • Vectis 423 Limited 2006-09-19

Trade marks

Trademark UK00003156593
Trademark image:-
Trademark name:MAGSIGNAL
Status:Registered
Filing date:2016-03-24
Date of entry in register:2016-06-24
Renewal date:2026-03-24
Owner name:IFPL Group Limited
Owner address:Elm Lane, Calbourne, NEWPORT, United Kingdom, PO30 4JY

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 01 March 2021

Latest update: 24 December 2023

Stewart M.

Role: Director

Appointed: 01 March 2021

Latest update: 24 December 2023

Benjamin B.

Role: Director

Appointed: 01 March 2021

Latest update: 24 December 2023

Geoffrey U.

Role: Director

Appointed: 22 December 2006

Latest update: 24 December 2023

People with significant control

Geoffrey U.
Notified on 8 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to 2022-10-31 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (33 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Prydis Accounts Limited

Address:

Chartered Accountants Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies