UKBizDB.co.uk

IFA TEK LIMITED

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

This company is commonly known as Ifa Tek Limited. The company was founded 22 years ago and was given the registration number 04356746. The firm's registered office is in RYE. You can find them at Hawthorns Barn Pottery Lane, Brede, Rye, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IFA TEK LIMITED
Company Number:04356746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Hawthorns Barn Pottery Lane, Brede, Rye, East Sussex, TN31 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Campkin Gardens, Campkin Gardens, St. Leonards-On-Sea, England, TN37 7FD

Director07 December 2006Active
22 Welbeck Court, Addison Bridge Place, London, W14 8XW

Secretary21 January 2002Active
80-83 Long Lane, London, EC1A 9ET

Corporate Secretary26 August 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 January 2002Active
22 Welbeck Court, Addison Bridge Place, London, W14 8XW

Director21 January 2002Active
Hawthorns Barn, Pottery Lane, Brede, Rye, TN31 6HB

Director01 February 2018Active
30, Heol Pentrer Felin, Llantwit Major, CF61 2XS

Director25 June 2009Active
78 Twyford Avenue, London, N2 7NN

Director21 January 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director21 January 2002Active

People with Significant Control

Mrs Deborah Matthews
Notified on:31 December 2020
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:4 Campkin Gardens, Campkin Gardens, St. Leonards-On-Sea, England, TN37 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:4 Campkin Gardens, Campkin Gardens, St. Leonards-On-Sea, England, TN37 7FD
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 (6 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
2023-07-20Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Address

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

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-07-13Address

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

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-10Gazette

Gazette filings brought up to date.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Officers

Change person director company with change date.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.