INDUSTRY FINANCE UK LIMITED

1 High Street, Thatcham, RG19 3JG, Berks
StatusACTIVE
Company No.06686718
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

INDUSTRY FINANCE UK LIMITED is an active private limited company with number 06686718. It was incorporated 15 years, 9 months, 11 days ago, on 02 September 2008. The company address is 1 High Street, Thatcham, RG19 3JG, Berks.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-28

Capital : 10,090 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Stella Christine Forte

Change date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Mr Paul Stuart Clifton

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 3 Winfield Drive Newbury Berkshire RG14 7JW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 23 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-23

Capital : 190 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-08

Officer name: Paul Clifton

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-08

Officer name: Stella Forte

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: 1 High Street Thatcham Berks. RG19 3JG U.K.

Change date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Clifton

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed paul clifton

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed stella forte

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AANSHI & ARDIN CO. LTD

39 BURDETT ROAD,LONDON,E3 4TN

Number:11743556
Status:ACTIVE
Category:Private Limited Company

BEACONS LEISURE LIMITED

UNIT 1 PENYGARNDDU INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2TA

Number:07401209
Status:ACTIVE
Category:Private Limited Company

DIA SYSTEMS INTERNATIONAL LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08846853
Status:ACTIVE
Category:Private Limited Company

ELERBORG LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10852311
Status:ACTIVE
Category:Private Limited Company

HENSON SOLUTIONS LTD

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:10353388
Status:ACTIVE
Category:Private Limited Company

SYNERGYB LTD

16 ROWLAND AVENUE,HARROW,HA3 9AF

Number:08886722
Status:ACTIVE
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