UKBizDB.co.uk

IADA LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:33-35 Thorne Road, Doncaster, South Yorkshire, England, DN1 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Scobell Street, Tottington, Bury, United Kingdom, BL8 3DF

Director15 February 2010Active
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ

Director01 February 2014Active
Unit 4, Labourham, Draycott Road, Cheddar, England, BS27 3RP

Director22 November 2016Active
8, Old Hall Road, Skellow, Doncaster, England, DN6 8RR

Director04 February 2022Active
20, Baines Coney, Haverhill, England, CB9 7WU

Director23 May 2019Active
Unit 9, Curriers Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AW

Director05 February 2021Active
6, Hunters Chase, South Godstone, Godstone, England, RH9 8HR

Director01 December 2022Active
34, Cranberry Close, West Bridgford, Nottingham, NG2 7TQ

Director01 May 2008Active
192, Raikes Lane, East Bierley, Bradford, United Kingdom, BD4 6RD

Director01 May 2008Active
Unit 11, Seymour Street, Millers Bridge Industrial Estate, Bootle, England, L20 1EE

Director28 March 2022Active
33 Rayner Drive, Arborfield, Reading, RG2 9FB

Director01 May 2008Active
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ

Director18 February 2019Active
11 Sandringham Road, Hindley, Wigan, WN2 4QA

Director04 September 2008Active
29 Bradleigh Avenue, Grays, RM17 5XD

Director01 May 2008Active
5, Briscoe Lane, Woodhouse, Loughborough, England, LE12 8UF

Director01 December 2022Active
Itec House, Berkeley Street, Ashton-Under-Lyne, England, OL6 7DT

Director20 January 2021Active
Unit 6, Factory Road, Poole, England, BH16 5SL

Director05 May 2021Active
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ

Director23 August 2018Active
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ

Director01 October 2013Active
19 Moulton Grove, Fairfield, Stockton On Tees, TS19 7RH

Director01 May 2008Active
National Distribution Centre, Unit E, Winchester Avenue, Blaby, England, LE8 4GZ

Director17 May 2011Active
1, Wulfric Square, Bretton, Peterborough, England, PE3 8RF

Director18 April 2019Active
4-7, Bridle Close, Finedon Road Industrial Estate, Wellingborough, England, NN8 4RN

Director20 August 2019Active
68, Cambridge Road, Langford, Biggleswade, United Kingdom, SG18 9PS

Director24 March 2010Active
25, Wises Lane, Sittingbourne, England, ME10 1YN

Director01 May 2020Active
8 Old Hall Road, Skellow, Doncaster, DN6 8RR

Secretary21 June 2001Active
57 Hunter Road, Elloughton, Brough, HU15 1LG

Secretary10 July 2000Active
33-35, Thorne Road, Doncaster, England, DN1 2HD

Secretary23 March 2005Active
Uplands, Hardwick Road, Whitchurch On Thames, RG8 7HH

Secretary04 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1999Active
20 Meadway, Stalybridge, SK15 2TY

Director01 May 2008Active
The Barn New Road, Worlaby, Brigg, DN20 0PE

Director01 May 2008Active
22, Blackthorn Drive, Thatcham, RG18 4BW

Director22 May 2016Active
8 Old Hall Road, Skellow, Doncaster, DN6 8RR

Director01 May 2008Active
8 Old Hall Road, Skellow, Doncaster, DN6 8RR

Director28 June 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Officers

Termination director company with name termination date.

Download
2024-05-23Officers

Termination director company with name termination date.

Download
2024-05-23Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Address

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

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.