Company NameIPL Recruitment Group Limited
Company StatusActive
Company Number06881409
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years, 1 month ago)
Previous NamesIntegra Rail Limited and Ataris Search Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Lewis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(8 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr David Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(8 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Paul Anthony Quinn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4a Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Shaun Terrance Bridgeman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze 2 Kelvin Close
Warrington
Cheshire
WA3 7PB

Contact

Websiteatarissearch.com
Email address[email protected]
Telephone0845 4637111
Telephone regionUnknown

Location

Registered Address4a Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1David Lewis
40.00%
Ordinary A
40 at £1Paul Lewis
40.00%
Ordinary A
20 at £1Paul Quinn
20.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 4 weeks ago)
Next Return Due1 April 2025 (10 months, 2 weeks from now)

Filing History

19 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 March 2022Notification of Paul Lewis as a person with significant control on 18 March 2022 (2 pages)
22 March 2022Notification of David Lewis as a person with significant control on 18 March 2022 (2 pages)
22 March 2022Cessation of David Lewis as a person with significant control on 18 March 2022 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with updates (3 pages)
18 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
11 March 2022Company name changed ataris search LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
(3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Director's details changed for Mr David Lewis on 16 May 2016 (2 pages)
20 March 2017Director's details changed for Mr David Lewis on 16 May 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
29 September 2014Registered office address changed from 634 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington WA2 0YL on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 634 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington WA2 0YL on 29 September 2014 (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
4 February 2014Company name changed integra rail LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed integra rail LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2014Appointment of Mr Paul Anthony Quinn as a director (2 pages)
1 February 2014Appointment of Mr Paul Anthony Quinn as a director (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
11 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
7 November 2012Change of name notice (3 pages)
7 November 2012Change of name notice (3 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 April 2012Director's details changed for Mr David Lewis on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Paul Lewis on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Paul Lewis on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr David Lewis on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 19 May 2011 (1 page)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Shaun Bridgeman as a director (1 page)
19 May 2011Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 19 May 2011 (1 page)
19 May 2011Termination of appointment of Shaun Bridgeman as a director (1 page)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
12 March 2010Appointment of Mr David Lewis as a director (3 pages)
12 March 2010Appointment of Mr Paul Lewis as a director (3 pages)
12 March 2010Appointment of Mr David Lewis as a director (3 pages)
12 March 2010Appointment of Mr Paul Lewis as a director (3 pages)
12 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Appointment of Shaun Bridgeman as a director (3 pages)
19 February 2010Appointment of Shaun Bridgeman as a director (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
18 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
16 February 2010Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham Nottinghamshire NG12 4DG on 16 February 2010 (3 pages)
16 February 2010Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham Nottinghamshire NG12 4DG on 16 February 2010 (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Incorporation (9 pages)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)