UKBizDB.co.uk

IF MANAGEMENT CO LTD

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

This company is commonly known as If Management Co Ltd. The company was founded 10 years ago and was given the registration number 08674690. The firm's registered office is in HUDDERSFIELD. You can find them at Unit A2 Croft Head Business Park, Dale Street Skelmanthorpe, Huddersfield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:IF MANAGEMENT CO LTD
Company Number:08674690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit A2 Croft Head Business Park, Dale Street Skelmanthorpe, Huddersfield, HD8 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Kestrel View, Shelley, Huddersfield, England, HD8 8HH

Director21 January 2019Active
4, Kestrel View, Shelley, Huddersfield, England, HD8 8HH

Director27 March 2024Active
Unit A2, Croft Head Business Park, Dale Street Skelmanthorpe, Huddersfield, United Kingdom, HD8 9BQ

Director03 September 2013Active
Unit A2, Croft Head Business Park, Dale Street Skelmanthorpe, Huddersfield, United Kingdom, HD8 9BQ

Director03 September 2013Active
Unit A2, Croft Head Business Park, Dale Street Skelmanthorpe, Huddersfield, United Kingdom, HD8 9BQ

Director03 September 2013Active

People with Significant Control

Mr Stephan Marks
Notified on:01 March 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:4, Kestrel View, Huddersfield, England, HD8 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Renee Potgieter
Notified on:01 September 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Unit A2, Croft Head Business Park, Huddersfield, HD8 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynne Ryan
Notified on:01 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Unit A2, Croft Head Business Park, Huddersfield, HD8 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Teresa Ryan
Notified on:01 September 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit A2, Croft Head Business Park, Huddersfield, HD8 9BQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Address

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

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.