UKBizDB.co.uk

IAC CONSTRUCTION LIMITED

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

This company is commonly known as Iac Construction Limited. The company was founded 23 years ago and was given the registration number 04126938. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IAC CONSTRUCTION LIMITED
Company Number:04126938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director01 October 2009Active
4, Chester Road, Sidcup, DA15 8SB

Secretary11 August 2005Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Secretary01 February 2007Active
1 Dulverton Road, New Eltham, London, SE9 3RJ

Secretary18 December 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 December 2000Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director01 July 2005Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director01 February 2007Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director01 August 2012Active
6 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA

Director18 December 2000Active

People with Significant Control

Mr Martin Paul Elphick
Notified on:18 December 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Significant influence or control
Allen Roy Cray
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

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

Download
2024-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-18Resolution

Resolution.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Capital

Capital cancellation shares.

Download
2017-02-13Capital

Capital return purchase own shares.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.