Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPEC LIMITED
Company Information for

IPEC LIMITED

C/O DJH MITTEN CLARKE ST GEORGE'S HOUSE, 56 PETER STREET, MANCHESTER, M2 3NQ,
Company Registration Number
03123703
Private Limited Company
Active

Company Overview

About Ipec Ltd
IPEC LIMITED was founded on 1995-11-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Ipec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPEC LIMITED
 
Legal Registered Office
C/O DJH MITTEN CLARKE ST GEORGE'S HOUSE
56 PETER STREET
MANCHESTER
M2 3NQ
 
Filing Information
Company Number 03123703
Company ID Number 03123703
Date formed 1995-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB639083716  
Last Datalog update: 2024-01-05 06:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPEC 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.
Companies with same name IPEC LIMITED
The following companies were found which have the same name as IPEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPEC (INTERNATIONAL PIPES AND ENGINEERING COMPANY) LIMITED THIRD FLOOR ULYSSES HOUSE FOLEY STREET DUBLIN 1 Dissolved Company formed on the 2008-09-26
IPEC (IRELAND) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
IPEC AL LLC Delaware Unknown
IPEC AS Lensmannslia 4 ASKER 1386 Active Company formed on the 2000-08-28
IPEC CAPITAL CORPORATION California Unknown
IPEC CHEMICALS PRIVATE LIMITED 8/1 2ND CROSS SRINIVASACOLONY BANGALORE-27 BANGALORE Karnataka 560027 DORMANT Company formed on the 1979-12-05
IPEC CITY LLC New Jersey Unknown
IPEC COACHING UNITED KINGDOM LTD 22 CHANCERY LANE LONDON ENGLAND WC2A 1LS Active Company formed on the 2019-10-11
IPEC COACHING SG PTE. LTD. CRAIG ROAD Singapore 089668 Active Company formed on the 2019-12-06
IPEC COACHING EUROPE Singapore Active Company formed on the 2019-12-06
IPEC COLOMBIA HOLDING III LLC Delaware Unknown
IPEC COLOMBIA HOLDING II LLC Delaware Unknown
Ipec Colombia Holding Iv, LLC Delaware Unknown
IPEC COLOMBIA HOLDING I LLC Delaware Unknown
Ipec Construction LLC Connecticut Unknown
IPEC CONSULTING LIMITED 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG Active - Proposal to Strike off Company formed on the 1998-09-15
IPEC CORP California Unknown
Ipec Corporation International Maryland Unknown
IPEC DEVELOPMENTS LIMITED VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ Active - Proposal to Strike off Company formed on the 1976-07-12
IPEC ELECTRICAL CONTRACTING INC. 9 MADISON CIRCLE Suffolk MIDDLE ISLAND NY 11953 Active Company formed on the 2009-07-28

Company Officers of IPEC LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOSEPH BROOKFIELD
Company Secretary 2004-12-01
STEVEN JOSEPH BROOKFIELD
Director 2007-01-01
CARL WAYNE EASTHAM
Director 2015-01-21
JACOB AZOURI EZAIR
Director 2010-06-11
DAVID MICHAEL MCLEOD NORTH
Director 2010-01-01
COLIN DUNCAN SMITH
Director 1995-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR ROBERT BRINZER
Director 2012-10-01 2015-12-09
ANTHONY HEPTON
Director 2009-02-06 2010-06-29
PATRICK FLEMING
Director 2005-07-14 2010-03-29
COLIN DUNCAN SMITH
Company Secretary 2002-07-01 2004-11-30
LEE ANDREW RENFORTH
Director 1995-11-09 2004-11-30
SHARON MONICA ALLEN
Company Secretary 1999-09-13 2002-07-12
KEON PIERRE ACHIEL MARCEL TAVERNIER
Director 1999-08-13 2001-09-28
DAVID WILLIAM AUCKLAND
Director 1995-12-01 2001-09-20
BRIAN ROBERT VARLOW
Company Secretary 1995-11-09 1999-09-13
BRIAN ROBERT VARLOW
Director 1995-11-09 1999-09-13
ALAN GORDON HUGHES
Director 1997-04-01 1998-03-31
JOHN CRAIG ROBERTSON
Director 1996-07-26 1997-04-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-11-08 1995-11-09
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-11-08 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOSEPH BROOKFIELD ULTRASENSE LIMITED Company Secretary 2009-04-24 CURRENT 2009-04-24 Active
STEVEN JOSEPH BROOKFIELD SML BARGES LIMITED Company Secretary 2009-02-26 CURRENT 2003-09-02 Dissolved 2015-09-01
STEVEN JOSEPH BROOKFIELD GCI MARINE LIMITED Company Secretary 2007-08-01 CURRENT 2004-07-16 Dissolved 2015-06-23
STEVEN JOSEPH BROOKFIELD CHRYSALIS SPORT & EDUCATION LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2017-06-20
STEVEN JOSEPH BROOKFIELD ULTRASENSE LIMITED Director 2011-07-11 CURRENT 2009-04-24 Active
STEVEN JOSEPH BROOKFIELD MERSEY TIGERS LIMITED Director 2011-06-20 CURRENT 2010-06-25 Dissolved 2015-10-06
STEVEN JOSEPH BROOKFIELD MTB 2011 LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2014-10-14
STEVEN JOSEPH BROOKFIELD BLUESKY BUSINESS LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
STEVEN JOSEPH BROOKFIELD BROOKFIELD VENTURES LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
STEVEN JOSEPH BROOKFIELD SHERMAYNES (WELDERS & ENGINEERS) LIMITED Director 2007-10-23 CURRENT 1960-02-01 Active
STEVEN JOSEPH BROOKFIELD GCI MARINE LIMITED Director 2007-08-01 CURRENT 2004-07-16 Dissolved 2015-06-23
STEVEN JOSEPH BROOKFIELD SHERMAYNES ENGINEERING LIMITED Director 2007-01-02 CURRENT 1996-09-19 Active
JACOB AZOURI EZAIR LEEK MILL INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
JACOB AZOURI EZAIR 64A JERSEY STREET LIMITED Director 1999-11-26 CURRENT 1999-09-06 Dissolved 2013-10-18

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
2023-11-30CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-30PSC04Change of details for Mr Colin Duncan Smith as a person with significant control on 2022-08-24
2022-04-22SH06Cancellation of shares. Statement of capital on 2022-01-17 GBP 654.80
2022-04-22SH03Purchase of own shares
2022-04-19PSC07CESSATION OF JACOB AZOURI EZAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB AZOURI EZAIR
2021-03-25PSC07CESSATION OF JESSICA RACHEL REBEKAH TAUCH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA REBEKAH RACHEL TAUCH
2021-02-03PSC07CESSATION OF JACOB AZOURI EZAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOB AZOURI EZAIR
2020-12-23PSC04Change of details for Mr Colin Duncan Smith as a person with significant control on 2020-12-22
2020-12-23CH01Director's details changed for Mr Carl Wayne Eastham on 2020-12-22
2020-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOSEPH BROOKFIELD on 2020-12-22
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237030004
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237030003
2020-01-13SH06Cancellation of shares. Statement of capital on 2019-12-13 GBP 970.20
2020-01-10SH03Purchase of own shares
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-10-29RES13Resolutions passed:
  • Re-reg trans of shares as if article 18 did not apply 11/10/2019
2019-09-10SH0124/07/19 STATEMENT OF CAPITAL GBP 10585.0
2019-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB AZOURI EZAIR
2018-09-20RES13Resolutions passed:
  • Xfer of shares 14/08/2018
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1003.6
2018-02-26SH06Cancellation of shares. Statement of capital on 2018-01-30 GBP 1,003.60
2018-02-26SH03Purchase of own shares
2017-12-01RES13Resolutions passed:
  • Auditors 23/11/2017
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1020
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-29AUDAUDITOR'S RESIGNATION
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237030002
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM C/O Lloyd Piggott Wellington House 39-41 Piccailly Manchester Lancs M11 Lq
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1020
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1020
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBERT BRINZER
2015-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOSEPH BROOKFIELD on 2015-10-19
2015-08-05AP01DIRECTOR APPOINTED MR CARL WAYNE EASTHAM
2015-03-02RES13Resolutions passed:<ul><li>Xfer of shares 07/05/2014<li>Xfer of shares 07/05/2014</ul>
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 250893.4
2015-01-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-09AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 250893.4002
2013-12-19AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-04ANNOTATIONClarification
2013-03-04RP04SECOND FILING FOR FORM CH01
2013-02-11AR0108/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH BROOKFIELD / 01/11/2009
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN DUNCAN SMITH / 01/11/2009
2013-02-11CH01CHANGE PERSON AS DIRECTOR
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT BRINZER / 31/10/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MCLEOD NORTH / 11/06/2010
2012-12-06AP01DIRECTOR APPOINTED MR ARTHUR ROBERT BRINZER
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-14AR0106/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-29RES13REGISTER THE TRANSFER OF 1285 ORD SHARES OF £0.10 AND 122 ORD SHARES OF £0.01 17/06/2011
2011-05-19SH0619/05/11 STATEMENT OF CAPITAL GBP 250893.4
2011-05-19SH0106/05/11 STATEMENT OF CAPITAL GBP 250893.400200
2011-02-07AR0108/11/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-22RES01ADOPT ARTICLES 12/07/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEPTON
2010-07-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL MCLEOD NORTH
2010-07-12AP01DIRECTOR APPOINTED MR JACOB AZOURI EZAIR
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLEMING
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-31AD02SAIL ADDRESS CREATED
2009-12-03AR0108/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN DUNCAN SMITH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEPTON / 03/12/2009
2009-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-07123NC INC ALREADY ADJUSTED 20/03/09
2009-04-07RES13TRANSFER 1132 ORDINARY SHARES OF £0.10 EACH 20/03/2009
2009-04-07RES04GBP NC 1000/2000 20/03/2009
2009-04-0788(2)AD 20/03/09 GBP SI 4400@0.1=440 GBP IC 580/1020
2009-02-13288aDIRECTOR APPOINTED ANTHONY HEPTON
2009-02-05363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-22363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND
2008-04-22363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2008-04-22363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2008-04-22363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2008-04-22363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS; AMEND
2008-04-22363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS; AMEND
2007-11-14363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: C/O LLOYD PIGGOTT, BLACKFRIARS HOUSE, PARSONAGE, MANCHESTER M3 2JA
2007-04-26288aNEW DIRECTOR APPOINTED
2007-01-04363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: GREENHEYS BUSINESS CENTRE, PENCROFT WAY, MANCHESTER, M15 6JJ
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16122S-DIV 09/02/05
2006-02-16RES13SUB-DIVIDE SHARES 09/02/06
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2005-01-20363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WILLIAMS HOUSE, MANCHESTER SCIENCE PARK, LLOYD STREET NORTH MANCHESTER, GREATER MANCHESTER M15 6SE
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to IPEC 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 IPEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-12 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IPEC LIMITED

Intangible Assets
Patents
We have not found any records of IPEC LIMITED registering or being granted any patents
Domain Names

IPEC LIMITED owns 9 domain names.

onlinepd.co.uk   ultrasense.co.uk   ipec.co.uk   pdmonitor.co.uk   pdsg1.co.uk   pdsg2.co.uk   pdsg3.co.uk   switchgearpd.co.uk   cablepd.co.uk  

Trademarks
We have not found any records of IPEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPEC 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 (27120 - Manufacture of electricity distribution and control apparatus) as IPEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPEC 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.
Import/Export of Goods
Goods imported/exported by IPEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090303330
2018-12-0090303380
2018-12-0090302000
2018-12-0090302000
2018-11-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-11-0090303330
2018-10-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-10-0090303200Multimeters with recording device
2018-10-0090303330
2018-10-0090303380
2018-10-0085369095
2018-10-0085369095
2018-09-0085319000
2018-09-0085431000Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials)
2018-09-0090181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2018-09-0090303200Multimeters with recording device
2018-09-0090303330
2018-09-0090303380
2018-09-0090311000Machines for balancing mechanical parts
2018-09-0090314910Profile projectors
2018-08-0090303330
2018-08-0090303330
2018-07-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-07-0090303330
2018-07-0090303380
2018-07-0090319000
2018-07-0090319000
2018-06-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-06-0090303380
2018-06-0085423390
2018-06-0085423390
2018-06-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-06-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-05-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-05-0090303380
2018-05-0090319000
2018-05-0090319000
2018-04-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-04-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-04-0090303380
2018-04-0090309000
2018-04-0090311000Machines for balancing mechanical parts
2018-04-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2018-04-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2018-03-0090303330
2018-03-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-03-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-02-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-02-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-01-0090303330
2018-01-0090319000
2018-01-0090319000
2017-04-0090303380
2017-04-0090304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2017-04-0090318080
2017-03-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2017-03-0090303380
2017-02-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2017-02-0090303330
2017-01-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2016-11-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2016-11-0090303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-10-0090303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-10-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-08-0090303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-07-0085111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2016-04-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2016-04-0090318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-03-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2016-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-02-0090303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2015-11-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2015-10-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2015-09-0090303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-01-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2013-08-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-03-0190261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2012-12-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2012-09-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-06-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
IPEC LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
IPEC Ltd - Offshore windfarm array cable and switchgear Partial Discharge (PD) monitoring : Smart - Proof of Concept 2011-11-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded IPEC 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.