IFCO SYSTEMS UK LTD

Albert House Albert House, High Wycombe, HP11 1AG, Buckinghamshire
StatusACTIVE
Company No.02997052
CategoryPrivate Limited Company
Incorporated01 Dec 1994
Age29 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

IFCO SYSTEMS UK LTD is an active private limited company with number 02997052. It was incorporated 29 years, 6 months, 3 days ago, on 01 December 1994. The company address is Albert House Albert House, High Wycombe, HP11 1AG, Buckinghamshire.



Company Fillings

Accounts with accounts type full

Date: 13 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Meierhofer

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Taylor

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-11

Charge number: 029970520003

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Meierhofer

Appointment date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bruce Pooley

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wolfgang Orgeldinger

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Julian, Gans-Edler-Herr-Zu-Putlitz-Von-Barsewisch

Appointment date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margit Kendler

Termination date: 2019-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-13

Charge number: 029970520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wolfgang Orgeldinger

Change date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mag. Margit Kendler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tate Marshall

Termination date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: Compton Court 20-24 Temple End High Wycombe Bucks HP13 5DR

New address: Albert House Queen Victoria Road High Wycombe Buckinghamshire HP11 1AG

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Christopher Taylor

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Wolfgang Orgeldinger

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Tate Marshall

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nimtsch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Taylor

Change date: 2013-02-26

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wolfgang Orgeldinger

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Pohler

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Heinrich Pohler

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Wolfgang Nimtsch

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed flr nominees LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aquis secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: swan house white hart street high wycombe buckinghamshire HP11 2HL

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ifco international food containe r organisation uk LIMITED\certificate issued on 03/01/01

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

ADLH LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10587625
Status:ACTIVE
Category:Private Limited Company

ASTERSOUND LIMITED

11-14 KENSINGTON STREET,SUSSEX,BN1 4AJ

Number:03713913
Status:ACTIVE
Category:Private Limited Company

BARNTON LIMITED

THE SCHOOL HOUSE,NORTHWICH,CW8 4JH

Number:03047347
Status:ACTIVE
Category:Private Limited Company

BOTONEE LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10468636
Status:ACTIVE
Category:Private Limited Company

IOANNA SMYRNOUDI LIMITED

6 CALIFORNIA COURT HIGH ROAD,BUSHEY,WD23 1EB

Number:11466397
Status:ACTIVE
Category:Private Limited Company

RAPID AUTOS & TYRES LTD

280A WATERLOO ROAD,STOKE ON TRENT,ST6 3HL

Number:09408276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source