This company is commonly known as Industrial Friction Services Limited. The company was founded 31 years ago and was given the registration number 02764964. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | INDUSTRIAL FRICTION SERVICES LIMITED |
---|---|---|
Company Number | : | 02764964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1992 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1, Colmore Square, Birmingham, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH | Director | 30 June 2015 | Active |
4 The Paddocks, Orsett, RM16 3AE | Secretary | 16 November 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 November 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 November 1992 | Active |
4 The Paddocks, Rectory Road, Orsett, RM16 3AE | Director | 16 November 1992 | Active |
4 The Paddocks, Orsett, RM16 3AE | Director | 16 November 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 November 1992 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Capital | Legacy. | Download |
2019-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-18 | Insolvency | Legacy. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Accounts | Change account reference date company previous extended. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.