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..
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 | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 01 October 2009 | Active |
4, Chester Road, Sidcup, DA15 8SB | Secretary | 11 August 2005 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Secretary | 01 February 2007 | Active |
1 Dulverton Road, New Eltham, London, SE9 3RJ | Secretary | 18 December 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 18 December 2000 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 01 July 2005 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 01 February 2007 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 01 August 2012 | Active |
6 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA | Director | 18 December 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-18 | Resolution | Resolution. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-13 | Capital | Capital cancellation shares. | Download |
2017-02-13 | Capital | Capital return purchase own shares. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.