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

Ipte (UK) Limited RICKMANSWORTH


Ipte (UK) started in year 1996 as Private Limited Company with registration number 03291929. The Ipte (UK) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Rickmansworth at C/o Mercer & Hole Trinity Court. Postal code: WD3 1RT. Since Thursday 25th May 2000 Ipte (UK) Limited is no longer carrying the name Integrated Test Engineering (UK).

The company has 2 directors, namely Esme V., Vladimir D.. Of them, Vladimir D. has been with the company the longest, being appointed on 13 May 2002 and Esme V. has been with the company for the least time - from 31 May 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.

Ipte (UK) Limited Address / Contact

Office Address C/o Mercer & Hole Trinity Court
Office Address2 Church Street
Town Rickmansworth
Post code WD3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291929
Date of Incorporation Fri, 13th Dec 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Esme V.

Position: Director

Appointed: 31 May 2022

Larens Consulting Bv

Position: Corporate Director

Appointed: 31 May 2022

Vladimir D.

Position: Director

Appointed: 13 May 2002

P.ro Consulting Bvba

Position: Corporate Director

Appointed: 01 April 2015

Resigned: 31 May 2022

Peter C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 29 December 2018

Mark T.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 January 2003

Gilbert N.

Position: Director

Appointed: 01 January 2000

Resigned: 15 November 2001

Pierre R.

Position: Director

Appointed: 16 December 1996

Resigned: 31 May 2022

Maxine P.

Position: Secretary

Appointed: 16 December 1996

Resigned: 20 June 2001

Mark P.

Position: Director

Appointed: 16 December 1996

Resigned: 11 July 2002

Luc S.

Position: Director

Appointed: 16 December 1996

Resigned: 01 January 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1996

Resigned: 16 December 1996

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 1996

Resigned: 16 December 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Hubert B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hubert B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Integrated Test Engineering (UK) May 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 79529 83630 226
Current Assets309 718299 095322 695
Debtors293 923269 259292 469
Other Debtors293 923269 259286 882
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1321 132 
Average Number Employees During Period221
Balances Amounts Owed By Related Parties240 312222 515284 948
Creditors55 28242 11150 727
Deferred Tax Asset Debtors  5 587
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 381 
Net Current Assets Liabilities254 436256 984271 968
Other Creditors52 79640 38049 102
Other Taxation Social Security Payable1 7361 7311 625
Profit Loss  14 984
Property Plant Equipment Gross Cost1 1321 132 
Trade Creditors Trade Payables750  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search