UKBizDB.co.uk

IFS LABORATORIES LIMITED

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

This company is commonly known as Ifs Laboratories Limited. The company was founded 20 years ago and was given the registration number 04802600. The firm's registered office is in MANCHESTER. You can find them at Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:IFS LABORATORIES LIMITED
Company Number:04802600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England, M17 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Park Range, Victoria Park, Manchester, M14 5HR

Director18 June 2003Active
Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, England, M17 1RN

Director01 November 2009Active
Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, England, M17 1RN

Director08 September 2012Active
124 Lonsdale Road, Bolton, BL1 4PN

Secretary25 June 2003Active
25 Water Street, Radcliffe, M26 3DE

Secretary18 June 2003Active
124 Lonsdale Road, Bolton, BL1 4PN

Director18 June 2003Active

People with Significant Control

Ms Ellen Karen Drozda-Brooks
Notified on:22 October 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Textile Innovation House, 1 Lyons Road, Manchester, England, M17 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aurangzeb Alam
Notified on:22 October 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Textile Innovation House, 1 Lyons Road, Manchester, England, M17 1RN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Address

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

Download
2016-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.