IAPS GROUP LIMITED

Dissolved Birmingham

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Renting and leasing of other machinery, equipment and tangible goods n.e.c.
I

IAPS GROUP LIMITED

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Founded 11 Oct 2016 Dissolved Birmingham, United Kingdom website.com
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

79 Caroline Street Birmingham B3 1UP

Full company profile for IAPS GROUP LIMITED (10421617), a dissolved company based in Birmingham, United Kingdom. Incorporated 11 Oct 2016. Renting and leasing of other machinery, equipment and tangible goods n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (7)

Stephen Couling
31.2%
573,967
Kevin Shadbolt
24.9%
457,968

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Kevin Brian John Shadbolt

British

Active
Notified 11 Oct 2016
Residence United Kingdom
DOB March 1963
Nature of Control
  • Significant Influence Or Control

Stephen Robert Couling

British

Active
Notified 11 Oct 2016
Residence England
DOB July 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Anthony David Jennings

British

Active
Notified 2 Nov 2016
Residence United Kingdom
DOB March 1959
Nature of Control
  • Significant Influence Or Control

James Ian Daintith

British

Active
Notified 2 Nov 2016
Residence England
DOB January 1958
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jul 2019GazetteGazette Dissolved Liquidation
9 Apr 2019InsolvencyLiquidation Voluntary Members Return Of Final Meeting
19 Apr 2018AddressChange Registered Office Address Company With Date Old Address New Address
17 Apr 2018CapitalCapital Variation Of Rights Attached To Shares
17 Apr 2018CapitalCapital Alter Shares Subdivision
9 Jul 2019 Gazette

Gazette Dissolved Liquidation

9 Apr 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

19 Apr 2018 Address

Change Registered Office Address Company With Date Old Address New Address

17 Apr 2018 Capital

Capital Variation Of Rights Attached To Shares

17 Apr 2018 Capital

Capital Alter Shares Subdivision

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 9 Jul 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 9 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 19 Apr 2018

Capital Variation Of Rights Attached To Shares

8 years ago on 17 Apr 2018

Capital Alter Shares Subdivision

8 years ago on 17 Apr 2018