UKBizDB.co.uk

IACC EUROPE LIMITED

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

This company is commonly known as Iacc Europe Limited. The company was founded 11 years ago and was given the registration number 08342746. The firm's registered office is in WYBOSTON. You can find them at Potton House, Wyboston Lakes Great North Road, Wyboston, Bedford. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:IACC EUROPE LIMITED
Company Number:08342746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Potton House, Wyboston Lakes Great North Road, Wyboston, Bedford, MK44 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Barmore Crescent, Bishopton, Glasgow, Scotland, PA7 5QU

Secretary09 February 2024Active
Dolce La Hulpe, Chaussee De Bruxelles 135, 310 La Hulpe, Belgium,

Director11 November 2016Active
19, Barmore Crescent, Bishopton, Glasgow, Scotland, PA7 5QU

Director08 February 2024Active
4, Wertheim Way, Stukeley Meadows, Huntingdon, England, PE29 6UQ

Director06 April 2021Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Secretary31 December 2012Active
Fairways, A1/A428 Interchange, Wyboston Lakes, Great North Road, United Kingdom, MK44 3BZ

Director31 December 2012Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director31 December 2012Active
Potton House, Wyboston Lakes Great North Road, Wyboston, MK44 3BZ

Director31 December 2012Active
Potton House, Wyboston Lakes, Great North Road, Wyboston, Uk, MK44 3BZ

Director01 January 2015Active
Potton House, Wyboston Lakes Great North Road, Wyboston, MK44 3BZ

Director31 December 2012Active

People with Significant Control

Barry Valentine Stonham
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Old School Gardens, Eaton Socon, St Neots, United Kingdom, PE19 8JB
Nature of control:
  • Significant influence or control
Mark Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:6 Leather Street, Long Itchington, England, CV47 9RD
Nature of control:
  • Significant influence or control

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
2024-02-28Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-11-26Address

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

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.