This company is commonly known as Iada Limited. The company was founded 25 years ago and was given the registration number 03708032. The firm's registered office is in DONCASTER. You can find them at 33-35 Thorne Road, , Doncaster, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | IADA LIMITED |
---|---|---|
Company Number | : | 03708032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33-35 Thorne Road, Doncaster, South Yorkshire, England, DN1 2HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Scobell Street, Tottington, Bury, United Kingdom, BL8 3DF | Director | 15 February 2010 | Active |
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ | Director | 01 February 2014 | Active |
Unit 4, Labourham, Draycott Road, Cheddar, England, BS27 3RP | Director | 22 November 2016 | Active |
8, Old Hall Road, Skellow, Doncaster, England, DN6 8RR | Director | 04 February 2022 | Active |
20, Baines Coney, Haverhill, England, CB9 7WU | Director | 23 May 2019 | Active |
Unit 9, Curriers Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AW | Director | 05 February 2021 | Active |
6, Hunters Chase, South Godstone, Godstone, England, RH9 8HR | Director | 01 December 2022 | Active |
34, Cranberry Close, West Bridgford, Nottingham, NG2 7TQ | Director | 01 May 2008 | Active |
192, Raikes Lane, East Bierley, Bradford, United Kingdom, BD4 6RD | Director | 01 May 2008 | Active |
Unit 11, Seymour Street, Millers Bridge Industrial Estate, Bootle, England, L20 1EE | Director | 28 March 2022 | Active |
33 Rayner Drive, Arborfield, Reading, RG2 9FB | Director | 01 May 2008 | Active |
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ | Director | 18 February 2019 | Active |
11 Sandringham Road, Hindley, Wigan, WN2 4QA | Director | 04 September 2008 | Active |
29 Bradleigh Avenue, Grays, RM17 5XD | Director | 01 May 2008 | Active |
5, Briscoe Lane, Woodhouse, Loughborough, England, LE12 8UF | Director | 01 December 2022 | Active |
Itec House, Berkeley Street, Ashton-Under-Lyne, England, OL6 7DT | Director | 20 January 2021 | Active |
Unit 6, Factory Road, Poole, England, BH16 5SL | Director | 05 May 2021 | Active |
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ | Director | 23 August 2018 | Active |
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ | Director | 01 October 2013 | Active |
19 Moulton Grove, Fairfield, Stockton On Tees, TS19 7RH | Director | 01 May 2008 | Active |
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ | Director | 17 May 2011 | Active |
1, Wulfric Square, Bretton, Peterborough, England, PE3 8RF | Director | 18 April 2019 | Active |
4-7, Bridle Close, Finedon Road Industrial Estate, Wellingborough, England, NN8 4RN | Director | 20 August 2019 | Active |
68, Cambridge Road, Langford, Biggleswade, United Kingdom, SG18 9PS | Director | 24 March 2010 | Active |
25, Wises Lane, Sittingbourne, England, ME10 1YN | Director | 01 May 2020 | Active |
8 Old Hall Road, Skellow, Doncaster, DN6 8RR | Secretary | 21 June 2001 | Active |
57 Hunter Road, Elloughton, Brough, HU15 1LG | Secretary | 10 July 2000 | Active |
33-35, Thorne Road, Doncaster, England, DN1 2HD | Secretary | 23 March 2005 | Active |
Uplands, Hardwick Road, Whitchurch On Thames, RG8 7HH | Secretary | 04 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1999 | Active |
20 Meadway, Stalybridge, SK15 2TY | Director | 01 May 2008 | Active |
The Barn New Road, Worlaby, Brigg, DN20 0PE | Director | 01 May 2008 | Active |
22, Blackthorn Drive, Thatcham, RG18 4BW | Director | 22 May 2016 | Active |
8 Old Hall Road, Skellow, Doncaster, DN6 8RR | Director | 01 May 2008 | Active |
8 Old Hall Road, Skellow, Doncaster, DN6 8RR | Director | 28 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Officers | Termination director company with name termination date. | Download |
2024-05-23 | Officers | Termination director company with name termination date. | Download |
2024-05-23 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.