You are here: bizstats.co.uk > a-z index > I list > IE list

Iep Structures Limited SHEFFIELD


Iep Structures started in year 1964 as Private Limited Company with registration number 00818769. The Iep Structures company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Sheffield at Forge Lane. Postal code: S21 1BA.

At present there are 2 directors in the the firm, namely Helen B. and Michael Q.. In addition one secretary - Helen B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iep Structures Limited Address / Contact

Office Address Forge Lane
Office Address2 Killamarsh
Town Sheffield
Post code S21 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818769
Date of Incorporation Tue, 8th Sep 1964
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Helen B.

Position: Secretary

Appointed: 28 September 2021

Helen B.

Position: Director

Appointed: 28 September 2021

Michael Q.

Position: Director

Appointed: 13 March 2020

Michael T.

Position: Secretary

Resigned: 05 December 2001

Simon M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 August 2023

Lisa O.

Position: Director

Appointed: 17 December 2018

Resigned: 13 March 2020

Ian M.

Position: Director

Appointed: 23 March 2016

Resigned: 28 September 2021

Duncan H.

Position: Director

Appointed: 31 October 2011

Resigned: 27 March 2019

Ian M.

Position: Secretary

Appointed: 20 October 2011

Resigned: 28 September 2021

William E.

Position: Director

Appointed: 31 March 2009

Resigned: 31 October 2011

Michael S.

Position: Director

Appointed: 06 December 2004

Resigned: 23 March 2016

Stephen A.

Position: Director

Appointed: 11 November 2002

Resigned: 06 December 2004

Howard J.

Position: Secretary

Appointed: 25 February 2002

Resigned: 20 October 2011

Michael K.

Position: Director

Appointed: 25 February 2002

Resigned: 08 September 2002

Howard J.

Position: Director

Appointed: 25 February 2002

Resigned: 20 October 2011

Michael K.

Position: Secretary

Appointed: 05 December 2001

Resigned: 25 February 2002

Eric L.

Position: Director

Appointed: 17 August 2001

Resigned: 31 March 2009

George B.

Position: Director

Appointed: 22 March 2000

Resigned: 06 December 2001

Ian D.

Position: Director

Appointed: 31 August 1991

Resigned: 22 March 2000

Michael T.

Position: Director

Appointed: 31 August 1991

Resigned: 06 December 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Daniel Doncaster & Sons Limited from Burton Upon Trent, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Doncasters Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel Doncaster & Sons Limited

Repton House Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ, England

Legal authority Companies Acts 1985 & 1989
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00897492
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Doncasters Limited

Forge Lane Killamarsh, Sheffield, Staffordshire, S21 1BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00321992
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (1 page)

Company search