UKBizDB.co.uk

IESA A & D GROUP LIMITED

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

This company is commonly known as Iesa A & D Group Limited. The company was founded 16 years ago and was given the registration number 06313123. The firm's registered office is in WARRINGTON. You can find them at Iesa Works Daten Park, Birchwood, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IESA A & D GROUP LIMITED
Company Number:06313123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England, WA3 6UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutherford House, Warrington Road, Birchwood Science Park, Warrington, United Kingdom, WA3 6ZH

Director08 March 2017Active
Fifth Floor, Two Pancras Square, London, England, N1C 4AG

Director31 May 2018Active
Fifth Floor, Two Pancras Square, London, England, N1C 4AG

Director31 May 2018Active
Fifth Floor, Two Pancras Square, London, England, N1C 4AG

Director31 May 2018Active
Rutherford House, Warrington Road, Birchwood Science Park, Warrington, United Kingdom, WA3 6ZH

Director08 March 2017Active
Genesis Centre, Innovation Way, Stoke On Trent, United Kingdom, ST6 4BF

Secretary15 July 2014Active
6 Beech Road, Stockton Heath, Warrington, WA4 6LT

Secretary16 July 2007Active
Overton Edge, Manley Lane, Manley, Frodsham, England, WA6 9HP

Secretary05 April 2009Active
Genesis Centre, Innovation Way, Stoke On Trent, United Kingdom, ST6 4BF

Director15 July 2014Active
Genesis Centre, Innovation Way, Stoke On Trent, United Kingdom, ST6 4BF

Director15 July 2014Active
Genesis Centre, Innovation Way, Stoke On Trent, United Kingdom, ST6 4BF

Director16 July 2007Active
Genesis Centre, Innovation Way, Stoke On Trent, United Kingdom, ST6 4BF

Director16 July 2007Active
Rutherford House, Warrington Road, Birchwood Science Park, Warrington, United Kingdom, WA3 6ZH

Director08 March 2017Active
Genesis Centre, Innovation Way, Stoke On Trent, United Kingdom, ST6 4BF

Director15 July 2014Active

People with Significant Control

Mr Richard Antony Bennell
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Genesis Centre, Innovation Way, Stoke On Trent, ST6 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian James Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Genesis Centre, Innovation Way, Stoke On Trent, ST6 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian William Whinray
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Genesis Centre, Innovation Way, Stoke On Trent, ST6 4BF
Nature of control:
  • Voting rights 25 to 50 percent
Iesa A&D Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-08-31Address

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

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-09-01Resolution

Resolution.

Download
2017-08-23Accounts

Change account reference date company.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.