This company is commonly known as Igniters Combustion Engineering Limited. The company was founded 39 years ago and was given the registration number 01923190. The firm's registered office is in LICHFIELD. You can find them at Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | IGNITERS COMBUSTION ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01923190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, WS14 9UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Prospect Drive, Lichfield, England, WS14 9UX | Director | 23 June 2013 | Active |
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX | Director | 05 March 2013 | Active |
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX | Director | 05 March 2013 | Active |
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX | Secretary | - | Active |
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX | Director | - | Active |
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX | Director | - | Active |
Miss Tracey Leigh Judson | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX |
Nature of control | : |
|
Miss Dawn Fleur Judson | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX |
Nature of control | : |
|
Mrs Norma Rosemary Judson | ||
Notified on | : | 13 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX |
Nature of control | : |
|
Mr Darrel John Judson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.