General information

Name:

Ipmp Ltd

Office Address:

925 Finchley Road London NW11 7PE

Number: 04362630

Incorporation date: 2002-01-29

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipmp Limited 's been in the United Kingdom for at least twenty two years. Registered under the number 04362630 in 2002, the firm have office at 925 Finchley Road, Golders Green NW11 7PE. This business's principal business activity number is 94990 which stands for Activities of other membership organizations n.e.c.. Ipmp Ltd reported its account information for the period up to 2023-01-31. The latest annual confirmation statement was submitted on 2023-01-29.

The company has a single director now running the firm, namely Manjinder K. who has been utilizing the director's tasks since 2002-01-29. Furthermore, the director's tasks are constantly assisted with by a secretary - Narinder K., who was officially appointed by this firm in February 2002.

Executives with significant control over the firm are: Narinder K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Manjinder K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Manjinder K.

Role: Director

Appointed: 28 February 2002

Latest update: 27 January 2024

Narinder K.

Role: Secretary

Appointed: 28 February 2002

Latest update: 27 January 2024

People with significant control

Narinder K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Manjinder K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 13 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 1 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 24 December 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 1 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 16 October 2014
Date Approval Accounts 16 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020 (AA)
filed on: 29th, December 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
22
Company Age

Similar companies nearby

Closest companies