Background WavePink WaveYellow Wave

INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED (12166514)

INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED (12166514) is an active UK company. incorporated on 20 August 2019. with registered office in West Bromwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED has been registered for 6 years. Current directors include BEEBEE, Robert Talbot, BEEBEE, Sarah Judith, CLEARY, Ian.

Company Number
12166514
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
2 Cygnus Way, West Bromwich, B70 0XB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEEBEE, Robert Talbot, BEEBEE, Sarah Judith, CLEARY, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED

INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED is an active company incorporated on 20 August 2019 with the registered office located in West Bromwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12166514

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

2 Cygnus Way West Bromwich, B70 0XB,

Previous Addresses

C/O Knights Plc 34 Pocklingtons Walk Leicester Leicester Leicestershire LE1 6BU United Kingdom
From: 20 August 2019To: 28 October 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Nov 19
Funding Round
Nov 19
Capital Update
Nov 19
Capital Update
Nov 19
Capital Update
Nov 19
Share Issue
Jun 22
Loan Cleared
May 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEEBEE, Robert Talbot

Active
Cygnus Way, West BromwichB70 0XB
Born March 1958
Director
Appointed 20 Aug 2019

BEEBEE, Sarah Judith

Active
Cygnus Way, West BromwichB70 0XB
Born August 1961
Director
Appointed 20 Aug 2019

CLEARY, Ian

Active
Cygnus Way, West BromwichB70 0XB
Born July 1966
Director
Appointed 20 Aug 2019

Persons with significant control

1

Mr Robert Talbot Beebee

Active
Cygnus Way, West BromwichB70 0XB
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2022
SH10Notice of Particulars of Variation
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
26 November 2019
SH19Statement of Capital
Legacy
26 November 2019
SH20SH20
Legacy
26 November 2019
CAP-SSCAP-SS
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 November 2019
SH19Statement of Capital
Legacy
26 November 2019
SH20SH20
Legacy
26 November 2019
CAP-SSCAP-SS
Resolution
26 November 2019
RESOLUTIONSResolutions
Legacy
26 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2019
SH19Statement of Capital
Legacy
26 November 2019
CAP-SSCAP-SS
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 November 2019
SH10Notice of Particulars of Variation
Resolution
19 November 2019
RESOLUTIONSResolutions
Resolution
12 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 November 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2019
NEWINCIncorporation