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.
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 | : |
|
Registered Address | : | Hawthorns Barn Pottery Lane, Brede, Rye, East Sussex, TN31 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Campkin Gardens, Campkin Gardens, St. Leonards-On-Sea, England, TN37 7FD | Director | 07 December 2006 | Active |
22 Welbeck Court, Addison Bridge Place, London, W14 8XW | Secretary | 21 January 2002 | Active |
80-83 Long Lane, London, EC1A 9ET | Corporate Secretary | 26 August 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 January 2002 | Active |
22 Welbeck Court, Addison Bridge Place, London, W14 8XW | Director | 21 January 2002 | Active |
Hawthorns Barn, Pottery Lane, Brede, Rye, TN31 6HB | Director | 01 February 2018 | Active |
30, Heol Pentrer Felin, Llantwit Major, CF61 2XS | Director | 25 June 2009 | Active |
78 Twyford Avenue, London, N2 7NN | Director | 21 January 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 21 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-10 | Gazette | Gazette filings brought up to date. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Officers | Change person director company with change date. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.