Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > (IPC) INDUSTRIAL POWER COOLING LIMITED
Company Information for

(IPC) INDUSTRIAL POWER COOLING LIMITED

VERWOOD PARK DRIVE, CLAVERDON, WARWICK, WARWICKSHIRE, CV35 8HG,
Company Registration Number
03792602
Private Limited Company
Active

Company Overview

About (ipc) Industrial Power Cooling Ltd
(IPC) INDUSTRIAL POWER COOLING LIMITED was founded on 1999-06-21 and has its registered office in Warwick. The organisation's status is listed as "Active". (ipc) Industrial Power Cooling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
(IPC) INDUSTRIAL POWER COOLING LIMITED
 
Legal Registered Office
VERWOOD PARK DRIVE
CLAVERDON
WARWICK
WARWICKSHIRE
CV35 8HG
Other companies in B92
 
Filing Information
Company Number 03792602
Company ID Number 03792602
Date formed 1999-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for (IPC) INDUSTRIAL POWER COOLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of (IPC) INDUSTRIAL POWER COOLING LIMITED

Current Directors
Officer Role Date Appointed
AUDREY ROSE HART
Company Secretary 1999-06-21
IAN ANDREW HART
Director 2017-06-21
NICHOLAS ANDREW HART
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN REDMAN
Director 2001-12-31 2010-09-07
MICHAEL STANLEY MAY
Director 1999-06-21 2001-12-31
EXPRESS SECRETARIES LIMITED
Company Secretary 1999-06-21 1999-06-21
EXPRESS DIRECTORS LIMITED
Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW HART THEHEATEXCHANGERCOMPANY.CO.UK LTD Director 2017-09-20 CURRENT 2017-09-20 Active
NICHOLAS ANDREW HART THEHEATEXCHANGERCOMPANY.CO.UK LTD Director 2017-09-20 CURRENT 2017-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Appointment of Mrs Laura Hart as company secretary on 2023-12-23
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Zenith House Highlands Road Solihull West Midlands B90 4PD England
2024-01-10Director's details changed for Mr Ian Andrew Hart on 2023-12-23
2024-01-10Change of details for Ipc Energy Limited as a person with significant control on 2023-12-23
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25SH06Cancellation of shares. Statement of capital on 2021-02-01 GBP 45
2021-02-25SH03Purchase of own shares
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-18PSC02Notification of Ipc Energy Limited as a person with significant control on 2021-02-01
2021-02-18PSC07CESSATION OF IAN ANDREW HART AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23SH06Cancellation of shares. Statement of capital on 2020-09-17 GBP 145
2020-11-23SH03Purchase of own shares
2020-10-06PSC07CESSATION OF NICHOLAS ANDREW HART AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06PSC04Change of details for Mr Ian Andrew Hart as a person with significant control on 2020-09-17
2020-10-06TM02Termination of appointment of Audrey Rose Hart on 2020-09-17
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW HART
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-08-07CH01Director's details changed for Mr Nicholas Andrew Hart on 2019-08-07
2019-08-07CH03SECRETARY'S DETAILS CHNAGED FOR AUDREY ROSE HART on 2019-08-07
2019-08-07PSC04Change of details for Mr Nicholas Andrew Hart as a person with significant control on 2019-08-07
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Number 8, the Pavilions Cranmore Drive Solihull West Midlands B90 4SB England
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15AP01DIRECTOR APPOINTED MR IAN ANDREW HART
2017-07-04PSC04Change of details for Mr Nicholas Andrew Hart as a person with significant control on 2017-06-20
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW HART
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW HART
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR AUDREY ROSE HART on 2017-04-19
2017-04-21CH01Director's details changed for Nicholas Andrew Hart on 2017-04-19
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Orchard Cottage, Barston Lane Barston Solihull West Midlands B92 0JP
2017-04-19AA31/12/16 UNAUDITED ABRIDGED
2017-04-19AA31/12/16 UNAUDITED ABRIDGED
2016-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-24AR0121/06/15 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-26AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0121/06/13 ANNUAL RETURN FULL LIST
2012-06-21AR0121/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23MEM/ARTSARTICLES OF ASSOCIATION
2012-02-23RES12Resolution of varying share rights or name
2012-02-23SH10Particulars of variation of rights attached to shares
2011-10-17AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-10-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-21AR0121/06/11 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REDMAN
2010-10-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-29RES01ADOPT ARTICLES 21/06/2010
2010-06-29AR0121/06/10 FULL LIST
2009-10-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-12-02RES13ALLOTMENT OF SHARES 14/11/2008
2008-12-02RES12VARYING SHARE RIGHTS AND NAMES
2008-09-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM:
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL B90 4GT
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: ORCHARD COTTAGE BARSTON LANE BARSTON SOLIHULL WEST MIDLANDS B92 0JP
2007-07-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 14 HILLMORTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9JL
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-01363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-14363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10122DIV
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10123NC INC ALREADY ADJUSTED
2002-05-10RES04£ NC 100/1000
2002-05-10RES13RE SHARE TRANSFER 31/12/01
2002-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-10122DIV 31/12/01
2002-05-10RES13RE SHARE TRANSFER 31/12/01
2002-05-10123NC INC ALREADY ADJUSTED 31/12/01
2002-05-10RES04£ NC 100/1000 31/12/0
2002-05-1088(2)RAD 31/12/01--------- £ SI 100@1=100 £ IC 100/200
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-27363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-21363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-07-2188(2)RAD 21/06/99--------- £ SI 98@1
2000-07-20SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 21/06/99
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM:
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288bSECRETARY RESIGNED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 4 BLACKETT DRIVE HEATHER COALVILLE LEICESTERSHIRE LE67 2RL
1999-06-21NEWINCINCORPORATION DOCUMENTS
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to (IPC) INDUSTRIAL POWER COOLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against (IPC) INDUSTRIAL POWER COOLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
(IPC) INDUSTRIAL POWER COOLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production

Creditors
Creditors Due Within One Year 2012-12-31 £ 49,209
Creditors Due Within One Year 2011-12-31 £ 75,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on (IPC) INDUSTRIAL POWER COOLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 123,779
Cash Bank In Hand 2011-12-31 £ 125,560
Current Assets 2012-12-31 £ 134,196
Current Assets 2011-12-31 £ 146,955
Debtors 2012-12-31 £ 10,417
Debtors 2011-12-31 £ 21,395
Shareholder Funds 2012-12-31 £ 91,039
Shareholder Funds 2011-12-31 £ 78,528
Tangible Fixed Assets 2012-12-31 £ 6,052
Tangible Fixed Assets 2011-12-31 £ 7,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of (IPC) INDUSTRIAL POWER COOLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for (IPC) INDUSTRIAL POWER COOLING LIMITED
Trademarks
We have not found any records of (IPC) INDUSTRIAL POWER COOLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for (IPC) INDUSTRIAL POWER COOLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as (IPC) INDUSTRIAL POWER COOLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where (IPC) INDUSTRIAL POWER COOLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded (IPC) INDUSTRIAL POWER COOLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded (IPC) INDUSTRIAL POWER COOLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.