Iprs Mediquipe Limited CHORLEY


Iprs Mediquipe started in year 2002 as Private Limited Company with registration number 04460776. The Iprs Mediquipe company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chorley at Speed Medical House. Postal code: PR7 7NA. Since Monday 24th November 2014 Iprs Mediquipe Limited is no longer carrying the name Iprs (mediquipe).

The company has 3 directors, namely Ian R., Graham P. and John J.. Of them, John J. has been with the company the longest, being appointed on 25 November 2021 and Ian R. and Graham P. have been with the company for the least time - from 8 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iprs Mediquipe Limited Address / Contact

Office Address Speed Medical House
Office Address2 Matrix Park
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460776
Date of Incorporation Thu, 13th Jun 2002
Industry Other human health activities
Industry Repair of other equipment
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (79 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ian R.

Position: Director

Appointed: 08 April 2022

Graham P.

Position: Director

Appointed: 08 April 2022

John J.

Position: Director

Appointed: 25 November 2021

John M.

Position: Director

Appointed: 14 May 2018

Resigned: 25 November 2021

Mark H.

Position: Director

Appointed: 31 March 2018

Resigned: 08 April 2022

Mark H.

Position: Secretary

Appointed: 31 March 2018

Resigned: 08 April 2022

John M.

Position: Director

Appointed: 19 April 2011

Resigned: 20 January 2015

John J.

Position: Director

Appointed: 08 December 2010

Resigned: 14 May 2018

Gary W.

Position: Director

Appointed: 05 August 2005

Resigned: 17 January 2011

David B.

Position: Director

Appointed: 25 June 2002

Resigned: 08 December 2010

Peter A.

Position: Director

Appointed: 25 June 2002

Resigned: 14 May 2018

Diane W.

Position: Secretary

Appointed: 25 June 2002

Resigned: 31 March 2018

Timothy F.

Position: Director

Appointed: 25 June 2002

Resigned: 25 January 2005

Gerald O.

Position: Director

Appointed: 25 June 2002

Resigned: 11 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 25 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 25 June 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Iprs Group Limited from Ipswich, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Iprs Group Limited

Suffolk House Bramford Road, Little Blakenham, Ipswich, IP8 4JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04432265
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Iprs (mediquipe) November 24, 2014
Iprs (medequipe) June 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Wednesday 31st May 2023
filed on: 21st, February 2024
Free Download (9 pages)

Company search