UKBizDB.co.uk

EUROPEAN INVESTMENT CASTERS' FEDERATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Investment Casters' Federation. The company was founded 21 years ago and was given the registration number 04694940. The firm's registered office is in REDDITCH. You can find them at Brunswick House, Birmingham Road, Redditch, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EUROPEAN INVESTMENT CASTERS' FEDERATION
Company Number:04694940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brunswick House, Birmingham Road, Redditch, England, B97 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Church Green East, Redditch, England, B98 8BP

Secretary06 November 2020Active
37, Alameda De Mazarredo, Bilbao, Spain, 48009

Director15 June 2014Active
Cmf, Nmc, 47 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6PY

Secretary12 March 2003Active
Brunswick House, Birmingham Road, Redditch, England, B97 6DY

Secretary11 May 2015Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 March 2003Active
Safran, Batiment C (Pfx), Site De Gennevilliers, 171 Boulevard De Valmy, Colombes, France, 92700

Director20 May 2019Active
Precicast Sa, Via Resiga 6, Novazzano, Switzerland,

Director12 March 2003Active
4, Rue Michael Faraday, Montigny -Le- Bretonnoux, France, 78180

Director13 May 2013Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director01 July 2018Active
Schwabenstr. 1, Riedlingen, Germany,

Director12 March 2003Active
Bergslagsvagen 65, Hallstahammar, Sweden,

Director12 March 2003Active
Ivydene Ivy Farm Lane, Coventry, CV4 7BW

Director12 March 2003Active
7 Park View, Patney Road, Chirton, Devizes, SN10 3QT

Director12 March 2003Active
84 Rue Du Vieux Puits, Saint-Ouen, France,

Director12 March 2003Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director11 May 2015Active
Avenue Bel-Air 31, Brussels, Belgium, B 1180

Director12 May 2009Active
Precicast Sa, Novazzano, Ti,

Director24 May 2005Active
Clara-Viebig-Str. 17, Bohn, Germany,

Director30 May 2008Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director10 May 2017Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director16 May 2010Active
38, Rigo Str, Budapest, Hungary,

Director13 May 2013Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director10 May 2017Active
Lavegatan 32, Vasteras, Sweden, FOREIGN

Director21 May 2007Active
Brunswick House, Birmingham Road, Redditch, England, B97 6DY

Director16 May 2010Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director11 May 2015Active
53 Pennymoor Drive, Middlewich, CW10 9QP

Director23 May 2006Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director13 May 2013Active
Brunswick House, Birmingham Road, Redditch, England, B97 6DY

Director20 May 2019Active
Doncasters Ltd, Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director11 May 2015Active
Rua Jorge Ferreirinha 1095, Maia, Portugal,

Director12 March 2003Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director20 May 2019Active
Alameda Mazarredo 37-8, Bilbao, Spain, BIZKAIA

Director24 May 2004Active
44 Riverside, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4DP

Director20 May 2019Active
130 Malvern Avenue, Nuneaton, CV10 8NB

Director30 May 2008Active
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY

Director24 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company current shortened.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.