International Automotive Engineering Projects Limited

General information

Name:

International Automotive Engineering Projects Ltd

Office Address:

First Floor One Colton Square LE1 1QH Leicester

Number: 08230261

Incorporation date: 2012-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Leicester with reg. no. 08230261. The firm was started in the year 2012. The office of this firm is located at First Floor One Colton Square. The postal code for this place is LE1 1QH. Its name is International Automotive Engineering Projects Limited. This firm's previous associates may remember the firm also as Iaep, which was in use until 2012-10-17. This firm's principal business activity number is 46140, that means Agents involved in the sale of machinery, industrial equipment, ships and aircraft. International Automotive Engineering Projects Ltd filed its account information for the period up to 2022/09/30. The latest annual confirmation statement was submitted on 2023/10/11.

Regarding to the following limited company, most of director's obligations have so far been met by John R., Christopher S., Nicholas C. and 4 other directors have been described below. When it comes to these seven people, John R. has managed limited company for the longest time, having been a vital addition to directors' team for twelve years. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Roy B. as a secretary since 2012.

  • Previous company's names
  • International Automotive Engineering Projects Limited 2012-10-17
  • Iaep Limited 2012-09-26

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

Christopher S.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

Nicholas C.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

Neil C.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

Alan C.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

David C.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

Roy B.

Role: Secretary

Appointed: 03 October 2012

Latest update: 11 April 2024

Charles C.

Role: Director

Appointed: 03 October 2012

Latest update: 11 April 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-26
End Date For Period Covered By Report 2013-09-30
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023/10/11 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
11
Company Age

Closest Companies - by postcode