UKBizDB.co.uk

IEC LIMITED

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

This company is commonly known as Iec Limited. The company was founded 38 years ago and was given the registration number 01925337. The firm's registered office is in POOLE. You can find them at 41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:IEC LIMITED
Company Number:01925337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saville House/41, Harwell Road, Nuffield Industrial Estate, Poole, England, BH17 0BD

Secretary20 May 2021Active
41 Harwell Road, Nuffield Industrial Estate, Poole, BH17 0BD

Director29 March 2011Active
41 Harwell Road, Nuffield Industrial Estate, Poole, BH17 0BD

Director20 December 2018Active
41 Harwell Road, Nuffield Industrial Estate, Poole, BH17 0BD

Director23 October 2018Active
41 Harwell Road, Nuffield Industrial Estate, Poole, BH17 0BD

Secretary23 June 2003Active
Richmond Point 43 Richmond Hill, Bournemouth, BH2 6LR

Secretary31 March 1994Active
7 Salter Road, Sandbanks, Poole, BH13 7RQ

Secretary-Active
48 Lin Brook Drive, North Poulner, Ringwood, BH24 3LJ

Director-Active
41 Harwell Road, Nuffield Industrial Estate, Poole, BH17 0BD

Director29 May 2018Active
41 Harwell Road, Nuffield Industrial Estate, Poole, BH17 0BD

Director13 December 2017Active
25 Cleveland Terrace, London, W2 6QH

Director23 June 2003Active
1 Teak House, The Avenue Branksome Park, Poole, BH13 6LJ

Director-Active

People with Significant Control

Robert Christopher Investments Limited
Notified on:18 August 2022
Status:Active
Country of residence:England
Address:13, Boscombe Road, London, England, W12 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Anthony Saville Sneath
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
Robert Christopher Saville Sneath
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:1 Teak House, The Avenue, Poole, United Kingdom, BH13 6LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
  • Significant influence or control as trust

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-25Accounts

Accounts with accounts type small.

Download
2021-06-12Resolution

Resolution.

Download
2021-05-25Officers

Appoint person secretary company with name date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Capital

Capital alter shares subdivision.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-29Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.