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.
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 | : |
|
Registered Address | : | Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 31 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 15 December 2004 | Active |
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW | Director | 02 November 2020 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 10 January 2023 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 04 March 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 01 April 2011 | Active |
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN | Secretary | 15 December 2004 | Active |
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF | Secretary | 01 November 2004 | Active |
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW | Director | 06 October 2021 | Active |
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN | Director | 15 December 2004 | Active |
The Blossoms, Birmingham Road, Henley In Arden, B92 5QD | Director | 01 November 2004 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 04 March 2005 | Active |
12 Rue De Bohars, Tarporley, CW6 9HF | Director | 04 March 2005 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 15 December 2004 | Active |
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF | Director | 01 November 2004 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 04 March 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 25 November 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.