This company is commonly known as Ifp Consulting Limited. The company was founded 16 years ago and was given the registration number 06395218. The firm's registered office is in CARDIFF. You can find them at Coach House Hillside, The Tumble, Cardiff, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | IFP CONSULTING LIMITED |
---|---|---|
Company Number | : | 06395218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 October 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coach House Hillside, The Tumble, Cardiff, CF5 6SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coach House, Hillside, The Tumble, Cardiff, CF5 6SA | Director | 31 January 2018 | Active |
The Matalon Business Ct, 5th Floor Suite 501, Coney Drive, Belize City, Belize, | Corporate Director | 24 October 2017 | Active |
10 Clos Rhedyn, Park View Grove, Cardiff, CF5 5NS | Secretary | 10 October 2007 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 10 October 2007 | Active |
Coach House, Hillside, The Tumble, Cardiff, United Kingdom, CF5 6SA | Secretary | 01 April 2013 | Active |
Coach House, Hillside, The Tumble, Cardiff, CF5 6SA | Director | 10 October 2007 | Active |
4 Clos Elphan, St. Mellons, Cardiff, CF3 2AE | Director | 10 October 2007 | Active |
12 Greenacre Drive, Pontprennau, Cardiff, CF23 8PA | Director | 08 January 2008 | Active |
12 Greenacre Drive, Pontprennau, Cardiff, CF23 8PA | Director | 10 October 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 10 October 2007 | Active |
Vista Protectors Ltd | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Belize |
Address | : | The Matalon Business Centre, 5th Floor, Suite 501, Belize City, Belize, |
Nature of control | : |
|
Mr Craig Raymond Freeman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Welsh |
Address | : | Coach House, Hillside, Cardiff, CF5 6SA |
Nature of control | : |
|
Mr Gary Michael Picton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Coach House, Hillside, Cardiff, CF5 6SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-11-27 | Gazette | Gazette notice voluntary. | Download |
2018-11-15 | Dissolution | Dissolution application strike off company. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Appoint corporate director company with name date. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.