IP EQUIPMENT SALES LTD.

Register to unlock more data on OkredoRegister

IP EQUIPMENT SALES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711779

Incorporation date

05/05/1992

Size

Small

Contacts

Registered address

Registered address

C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon11/03/2026
Director's details changed for Sean Eugene Mcnally on 2024-07-15
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon04/02/2026
Appointment of Ryan Agre as a director on 2026-02-03
dot icon02/02/2026
Termination of appointment of Stephen Wesley Heap as a director on 2026-01-01
dot icon01/02/2026
Accounts for a small company made up to 2025-10-31
dot icon25/07/2025
Satisfaction of charge 027117790009 in full
dot icon25/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Current accounting period shortened from 2025-12-31 to 2025-10-31
dot icon28/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Steven Edward Schemm as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Brian James Sporrer as a director on 2024-07-08
dot icon25/06/2024
Appointment of Sean Eugene Mcnally as a director on 2024-06-25
dot icon21/06/2024
Appointment of Stephen Wesley Heap as a director on 2024-06-21
dot icon17/04/2024
Appointment of Mr Warren Steele as a director on 2024-04-17
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Cessation of Vermeer Equipment Holdings Uk B.V. as a person with significant control on 2023-02-01
dot icon11/10/2023
Notification of a person with significant control statement
dot icon24/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon06/02/2023
Registered office address changed from Wey House Ip Equipment Sales Ltd C/O Stevens & Bolton Llp Farnham Rd Guildford Surrey GU1 4YD England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-06
dot icon02/02/2023
Appointment of Mr Brian James Sporrer as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Steven Edward Schemm as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Eric Lewis as a secretary on 2023-02-01
dot icon02/02/2023
Termination of appointment of Claire Dudley-Scales as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Alexei James Schreier as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Leslie Thomas Goodman as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Andrew Paul Sheridan as a director on 2023-02-01
dot icon02/02/2023
Notification of Vermeer Equipment Holdings Uk B.V. as a person with significant control on 2023-02-01
dot icon02/02/2023
Cessation of Cp Holdings Limited as a person with significant control on 2023-02-01
dot icon02/02/2023
Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-02
dot icon23/11/2022
Satisfaction of charge 8 in full
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon04/01/2022
Termination of appointment of Paul Andrew Filer as a director on 2021-12-31
dot icon01/12/2021
Appointment of Mrs Claire Dudley-Scales as a director on 2021-11-26
dot icon24/10/2021
Memorandum and Articles of Association
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon21/08/2021
Resolutions
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Resolutions
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon26/04/2019
Appointment of Mr Andrew Paul Sheridan as a director on 2019-04-25
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Termination of appointment of Robert Michael Levy as a director on 2018-03-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon21/07/2017
Statement of capital on 2017-06-23
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Resolutions
dot icon17/05/2017
Second filing of Confirmation Statement dated 2016-09-08
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon01/09/2016
Appointment of Mr Paul Andrew Filer as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Robert Michael Levy as a director on 2016-09-01
dot icon10/08/2016
Registration of charge 027117790009, created on 2016-08-02
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Termination of appointment of Yossi Smirra as a director on 2015-12-31
dot icon18/09/2015
Director's details changed for Yossi Smirra on 2014-09-08
dot icon18/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Satisfaction of charge 7 in full
dot icon15/01/2015
Registered office address changed from , C.P. House Otterspool Way, Watford by Pass, Watford, WD25 8JP to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2015-01-15
dot icon15/01/2015
Appointment of Mr Alexei James Schreier as a director on 2015-01-15
dot icon15/01/2015
Termination of appointment of Robert Michael Levy as a director on 2015-01-15
dot icon15/01/2015
Appointment of Mr Eric Lewis as a secretary on 2015-01-15
dot icon15/01/2015
Termination of appointment of Trevor Keith Taylor as a secretary on 2015-01-15
dot icon06/11/2014
Annual return made up to 2014-09-08
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Satisfaction of charge 5 in full
dot icon30/10/2013
Satisfaction of charge 6 in full
dot icon28/10/2013
Annual return made up to 2013-09-08
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-09-08
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Full accounts made up to 2010-12-31
dot icon07/11/2011
Termination of appointment of Ian Nicholas Gratton as a director on 2011-02-07
dot icon07/11/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2009-09-08
dot icon08/11/2010
Annual return made up to 2010-09-08
dot icon08/11/2010
Appointment of Leslie Thomas Goodman as a director
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Registered office changed on 15/01/08 from:\17 st anns square, manchester, lancashire M2 7PW
dot icon15/01/2008
Auditor's resignation
dot icon11/10/2007
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 05/05/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 05/05/06; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 05/05/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
New director appointed
dot icon29/04/2004
Return made up to 05/05/04; full list of members
dot icon12/03/2004
Full accounts made up to 2003-12-31
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Ad 31/12/01--------- £ si 50@1
dot icon22/05/2003
Return made up to 05/05/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-12-31
dot icon14/06/2002
Director's particulars changed
dot icon14/06/2002
Return made up to 05/05/02; full list of members
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
Resolutions
dot icon21/01/2002
£ nc 201000/201200 31/12/01
dot icon21/06/2001
Return made up to 05/05/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
Registered office changed on 14/07/00 from:\steam packet house, 76 cross street, manchester, lancashire M2 4JG
dot icon25/05/2000
Return made up to 05/05/00; full list of members
dot icon19/08/1999
Registered office changed on 19/08/99 from:\c/o alexander & co, chartered accountants, 17 st ann's square, manchester M2 7PW
dot icon05/06/1999
Return made up to 05/05/99; no change of members
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon17/06/1998
Particulars of mortgage/charge
dot icon20/05/1998
Return made up to 05/05/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Return made up to 05/05/97; change of members
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon29/04/1997
Accounts for a small company made up to 1995-12-31
dot icon10/04/1997
Certificate of change of name
dot icon22/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon31/12/1996
Miscellaneous
dot icon29/05/1996
Return made up to 05/05/96; no change of members
dot icon23/04/1996
New secretary appointed
dot icon23/04/1996
Secretary resigned
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
Return made up to 05/05/95; full list of members
dot icon23/01/1995
Ad 30/12/94--------- £ si 155000@1=155000 £ ic 1000/156000
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon05/07/1994
Accounts for a small company made up to 1992-12-31
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 05/05/94; no change of members
dot icon06/05/1994
Particulars of mortgage/charge
dot icon01/03/1994
Auditor's resignation
dot icon10/11/1993
Director resigned;new director appointed
dot icon29/08/1993
Return made up to 05/05/93; full list of members
dot icon05/05/1993
Registered office changed on 05/05/93 from:\145-157 st. John st., London. EC1V 4PY.
dot icon09/03/1993
New director appointed
dot icon21/07/1992
Accounting reference date notified as 31/12
dot icon21/07/1992
Ad 01/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon26/06/1992
New secretary appointed;director resigned;new director appointed
dot icon26/06/1992
Secretary resigned;new director appointed
dot icon26/06/1992
New director appointed
dot icon08/05/1992
Secretary resigned
dot icon05/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
664.89K
-
0.00
12.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Robert Michael
Director
31/08/2016 - 27/03/2018
35
Filer, Paul Andrew
Director
31/08/2016 - 30/12/2021
69
Dudley-Scales, Claire
Director
26/11/2021 - 01/02/2023
32
Steele, Warren
Director
17/04/2024 - Present
4
Smirra, Yossi
Director
16/03/1997 - 30/12/2015
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IP EQUIPMENT SALES LTD.

IP EQUIPMENT SALES LTD. is an(a) Active company incorporated on 05/05/1992 with the registered office located at C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IP EQUIPMENT SALES LTD.?

toggle

IP EQUIPMENT SALES LTD. is currently Active. It was registered on 05/05/1992 .

Where is IP EQUIPMENT SALES LTD. located?

toggle

IP EQUIPMENT SALES LTD. is registered at C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YD.

What does IP EQUIPMENT SALES LTD. do?

toggle

IP EQUIPMENT SALES LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for IP EQUIPMENT SALES LTD.?

toggle

The latest filing was on 11/03/2026: Director's details changed for Sean Eugene Mcnally on 2024-07-15.