UKBizDB.co.uk

INTELLIGENT FABRIC TECHNOLOGIES LIMITED

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

This company is commonly known as Intelligent Fabric Technologies Limited. The company was founded 23 years ago and was given the registration number 04169545. The firm's registered office is in HATFIELD. You can find them at 4 Carters Row, Hatfield Park, Hatfield, Hertfordshire. This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:INTELLIGENT FABRIC TECHNOLOGIES LIMITED
Company Number:04169545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics

Office Address & Contact

Registered Address:4 Carters Row, Hatfield Park, Hatfield, Hertfordshire, AL9 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QJ

Secretary09 March 2001Active
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE

Director19 November 2018Active
39 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Director09 March 2001Active
26, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QJ

Director24 June 2004Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary28 February 2001Active
25 Bluebridge Avenue, Brookmans Park, AL9 7RY

Director08 February 2002Active
25 Bluebridge Avenue, Hatfield, AL9 7RY

Director01 April 2003Active
1 Chapel Row, Chapel Lane, Crich, DE4 5BU

Director09 March 2001Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director28 February 2001Active

People with Significant Control

Mrs Egli Gabrielle Costa
Notified on:01 March 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:4 Carters Row Hatfield Park, Hatfield, England, AL9 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Costa
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:4 Carters Row Hatfield Park, Hatfield, England, AL9 5NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Change account reference date company previous extended.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-12-10Capital

Capital alter shares subdivision.

Download
2018-12-06Resolution

Resolution.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.