IRONBRIDGE PRIME LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09148317
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

IRONBRIDGE PRIME LTD is an active private limited company with number 09148317. It was incorporated 9 years, 9 months, 28 days ago, on 25 July 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-03

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 12 Beechan Cliff Way Ilseworth TW7 5DF United Kingdom

Change date: 2022-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-06

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-06

Psc name: Joanna Bastiani-Dear

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Joanna Bastiani-Dear

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company

Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Bastiani-Dear

Appointment date: 2021-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 12 Beechan Cliff Way Ilseworth TW7 5DF

Old address: 48 Crompton Street Lancashire M28 3HP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-03

Psc name: Joanna Bastiani-Dear

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: Joel Gowenlock

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

New address: 48 Crompton Street Lancashire M28 3HP

Old address: 26 Manor House Road Newcastle-upon-Tyne NE2 2LU United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-02

Psc name: Joel Gowenlock

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-02

Psc name: Sophie Paull

Documents

View document PDF

Notice of removal of a director

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mr Joel Gowenlock

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-02

Officer name: Sophie Paull

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Address

Type: AD01

New address: 26 Manor House Road Newcastle-upon-Tyne NE2 2LU

Old address: 15 Kirkley Road Newcastle NE27 0PT United Kingdom

Change date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Paull

Change date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Sophie Paull

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Andrew Smith

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Miss Sophie Paull

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: 15 Kirkley Road Newcastle NE27 0PT

Old address: 19 Knowle Road Birmingham B11 3AL United Kingdom

Change date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Smith

Notification date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-04

Psc name: Canuta Petre

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Andrew Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Canuta Petre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

Old address: 133 Goldington Avenue Huddersfield HD3 3QD United Kingdom

New address: 19 Knowle Road Birmingham B11 3AL

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-08

Psc name: Canuta Petre

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Richard Garthwaite

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Canuta Petre

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Garthwaite

Termination date: 2019-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Fernando Bas

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Mr Richard Garthwaite

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-11

Psc name: Richard Garthwaite

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fernando Bas

Cessation date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: 133 Goldington Avenue Huddersfield HD3 3QD

Old address: 330a High Road London NW10 2EN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernando Bas

Notification date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: 330a High Road London NW10 2EN

Change date: 2018-05-21

Old address: 60 Farnham Road Romford RM3 8DX England

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Bas

Appointment date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Ediz Rifat

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ediz Rifat

Cessation date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Ediz Rifat

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-29

Psc name: Ediz Rifat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 60 Farnham Road Romford RM3 8DX

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Spiers

Cessation date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Ryan Spiers

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-18

Psc name: Ryan Spiers

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Ivascu

Cessation date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarit Sandhu

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: 115 Graham Gardens Luton LU3 1NG United Kingdom

Change date: 2017-05-25

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Spiers

Appointment date: 2017-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Amarit Sandhu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Flat 2 13 Ashburnham Road Luton LU1 1JN United Kingdom

New address: 115 Graham Gardens Luton LU3 1NG

Change date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amarit Sandhu

Change date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amarit Sandhu

Appointment date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-23

New address: Flat 2 13 Ashburnham Road Luton LU1 1JN

Old address: 18 Reading Road Sutton SM1 4RW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pirabu Kolomdavel

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Ivascu

Termination date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 5, Flat 3 Devonshire House Devonshire Lane Loughborough LE11 3DF United Kingdom

New address: 18 Reading Road Sutton SM1 4RW

Change date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pirabu Kolomdavel

Appointment date: 2016-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: 19 Miada Vale Road Dartford DA1 3BT United Kingdom

New address: 5, Flat 3 Devonshire House Devonshire Lane Loughborough LE11 3DF

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Stefan Ivascu

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austine Oleka

Termination date: 2016-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karol Kurzawa

Termination date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: 8 Crowshaw Street Derby DE24 8DY

Change date: 2015-08-03

New address: 19 Miada Vale Road Dartford DA1 3BT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Austine Oleka

Appointment date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Karol Kurzawa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

New address: 8 Crowshaw Street Derby DE24 8DY

Change date: 2015-06-17

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Banks

Termination date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: David Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Banks

Appointment date: 2015-04-24

Documents

View document PDF


Some Companies

DEP CHASSIS ENGINEERING LIMITED

54 LANSDOWN GREEN,KIDDERMINSTER,DY11 6PY

Number:06142411
Status:ACTIVE
Category:Private Limited Company

LEGALEX LTD

32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH

Number:10739764
Status:ACTIVE
Category:Private Limited Company

MCGLYNN CONSTRUCTION & PROPERTY SERVICES LTD

11/1 HUNTINGTON PLACE,EDINBURGH,EH7 4AX

Number:SC627274
Status:ACTIVE
Category:Private Limited Company

SEE FILM FIRST LIMITED

62-70 SHORTS GARDENS,LONDON,WC2H 9AH

Number:05505925
Status:ACTIVE
Category:Private Limited Company

STONE HOLDINGS SW LTD

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:11335644
Status:ACTIVE
Category:Private Limited Company

STOPFORD PROPERTIES LTD

ALLANDALE HOUSE,ASHOVER,S45 0AE

Number:03853680
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