UKBizDB.co.uk

IFA HOME COUNTIES LTD

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

This company is commonly known as Ifa Home Counties Ltd. The company was founded 15 years ago and was given the registration number 06689780. The firm's registered office is in WALTHAM ABBEY. You can find them at Rosemont 14 St. Leonards Road, Nazeing, Waltham Abbey, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:IFA HOME COUNTIES LTD
Company Number:06689780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Rosemont 14 St. Leonards Road, Nazeing, Waltham Abbey, EN9 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynfield, Harlow Road, Roydon, Harlow, England, CM19 5HH

Director04 September 2008Active

People with Significant Control

Mr Laurence Justin Gould
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Lynfield, Harlow Road, Harlow, England, CM19 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Officers

Change person director company with change date.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Accounts

Accounts with accounts type total exemption small.

Download
2012-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Officers

Change person director company with change date.

Download
2012-05-30Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.