This company is commonly known as I2 Analytical Limited. The company was founded 21 years ago and was given the registration number 04750390. The firm's registered office is in WATFORD. You can find them at 7 Woodshots Meadow, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | I2 ANALYTICAL LIMITED |
---|---|---|
Company Number | : | 04750390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Woodshots Meadow, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS | Director | 08 May 2003 | Active |
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS | Director | 03 May 2023 | Active |
Winthontlaan, 6n, 3526kv, Utrecht, Netherlands, | Director | 12 December 2023 | Active |
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS | Director | 03 May 2023 | Active |
58 Harthall Lane, Kings Langley, WD4 8JH | Secretary | 08 May 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 01 May 2003 | Active |
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS | Director | 03 May 2023 | Active |
58 Harthall Lane, Kings Langley, WD4 8JH | Director | 08 May 2003 | Active |
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS | Director | 10 July 2017 | Active |
7, Woodshots Meadow, Croxley Green Business Park, Watford, England, WD18 8YS | Director | 20 June 2013 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 01 May 2003 | Active |
Normec Holding Uk Limited | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Leslie Anthony Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Woodshots Meadow, Watford, United Kingdom, WD18 8YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type group. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type group. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-31 | Capital | Capital alter shares subdivision. | Download |
2020-12-31 | Capital | Capital cancellation shares. | Download |
2020-12-31 | Capital | Capital cancellation shares. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Capital | Capital allotment shares. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.