UKBizDB.co.uk

INDIVIDUAL RESTAURANTS (IRC) LIMITED

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

This company is commonly known as Individual Restaurants (irc) Limited. The company was founded 19 years ago and was given the registration number 05274867. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INDIVIDUAL RESTAURANTS (IRC) LIMITED
Company Number:05274867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2004
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary31 December 2014Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director15 December 2004Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director02 November 2020Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director10 January 2023Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary04 March 2005Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary01 April 2011Active
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN

Secretary15 December 2004Active
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF

Secretary01 November 2004Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director06 October 2021Active
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN

Director15 December 2004Active
The Blossoms, Birmingham Road, Henley In Arden, B92 5QD

Director01 November 2004Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director04 March 2005Active
12 Rue De Bohars, Tarporley, CW6 9HF

Director04 March 2005Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director15 December 2004Active
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF

Director01 November 2004Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director04 March 2005Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director25 November 2020Active

People with Significant Control

Wd Ff Limited
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iceland Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Avenue, Second Avenue, Deeside, United Kingdom, CH5 2NW
Nature of control:
  • Significant influence or control

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
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.