UKBizDB.co.uk

INSULATED RENDER AND CLADDING ASSOCIATION LIMITED

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

This company is commonly known as Insulated Render And Cladding Association Limited. The company was founded 25 years ago and was given the registration number 03728766. The firm's registered office is in DERBY. You can find them at 68 Bondgate, Castle Donington, Derby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSULATED RENDER AND CLADDING ASSOCIATION LIMITED
Company Number:03728766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:68 Bondgate, Castle Donington, Derby, England, DE74 2NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ

Secretary09 April 2023Active
22, Monastery Gardens, Shepshed, Loughborough, England, LE12 9FQ

Director15 October 2021Active
Wemico, Hoo Farm Industrial Estate, Kidderminster, England, DY11 7RA

Director05 October 2022Active
Unit 93, Christian Mill Business Park, Plymouth, England, PL6 5DS

Director05 October 2022Active
Dickens House, Enterprise Way, Flitwick, Bedford, England, MK45 5BY

Director01 June 2020Active
Unit 11 Lakeside Park, Neptune Close, Medway City Estate, Rochester, England, ME2 4LT

Director07 October 2022Active
Unit 3a, Parc Pontypandy, Caerphilly, Wales, CF83 3GX

Director22 June 2020Active
4, Powell Court, Farnsfield, Newark, England, NG22 8DZ

Director09 March 2020Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ

Director04 September 2023Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director01 June 2020Active
Whitebridge Way, Whitebridge Way, Stone, United Kingdom, ST15 8GH

Director13 July 2017Active
Whitwell Down Tennysons Lane, Haslemere, GU27 3AS

Secretary09 March 1999Active
6-8, Bonhill Street, London, England, EC2A 4BX

Secretary12 August 2010Active
40, Chaseview Road, Alrewas, Burton-On-Trent, England, DE13 7EL

Secretary01 April 2022Active
66 Bondgate, Castle Donington, United Kingdom, DE74 2NR

Secretary10 May 2020Active
6-8, Bonhill Street, London, England, EC2A 4BX

Corporate Secretary27 August 2015Active
6-8, Bonhill Street, London, England, EC2A 4BX

Corporate Secretary01 August 2014Active
6-8, Bonhill Street, London, EC2A 4BX

Director06 September 2016Active
The Flint Barn, Glovers Close, Biggin Hill, Westerham, England, TN16 3GA

Director01 October 2020Active
2 Roman Close, Claybrooke Magna, Lutterworth, LE17 5DU

Director07 December 2000Active
6-8, Bonhill Street, London, EC2A 4BX

Director29 October 2014Active
6-8, Bonhill Street, London, EC2A 4BX

Director03 July 2014Active
6-8, Bonhill Street, London, EC2A 4BX

Director03 July 2014Active
6-8, Bonhill Street, London, EC2A 4BX

Director03 July 2014Active
8 Park Avenue, Greenock, PA16 7QX

Director09 May 2000Active
The Barn, 90 Brook Street Wymeswold, Loughborough, LE12 6TU

Director09 May 2000Active
6-8, Bonhill Street, London, England, EC2A 4BX

Director03 July 2012Active
6-8, Bonhill Street, London, England, EC2A 4BX

Director20 September 2012Active
The Granary, 5 Will Hall Farm, Alton, GU34 1QL

Director23 February 2006Active
68, Bondgate, Castle Donington, Derby, England, DE74 2NR

Director15 July 2017Active
6-8, Bonhill Street, London, EC2A 4BX

Director03 July 2014Active
Essex House, Josselin Road, Burnt Mills Industrial Estate, Basildon, England, SS13 1EL

Director01 June 2010Active
Episcon House, 76 Windmill Hill, Halesowen, B63 2BZ

Director09 May 2000Active
6-8, Bonhill Street, London, England, EC2A 4BX

Director16 November 2012Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ

Director14 July 2016Active

People with Significant Control

Mr John Michael Sparrow
Notified on:12 June 2023
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Mountsorrel, England, LE12 7TZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Change person secretary company with change date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.