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.
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 | : |
|
Registered Address | : | 4 Carters Row, Hatfield Park, Hatfield, Hertfordshire, AL9 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QJ | Secretary | 09 March 2001 | Active |
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE | Director | 19 November 2018 | Active |
39 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH | Director | 09 March 2001 | Active |
26, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QJ | Director | 24 June 2004 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 28 February 2001 | Active |
25 Bluebridge Avenue, Brookmans Park, AL9 7RY | Director | 08 February 2002 | Active |
25 Bluebridge Avenue, Hatfield, AL9 7RY | Director | 01 April 2003 | Active |
1 Chapel Row, Chapel Lane, Crich, DE4 5BU | Director | 09 March 2001 | Active |
Windsor House, 3 Temple Row, Birmingham, B2 5JR | Corporate Director | 28 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Change account reference date company previous extended. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Capital | Capital allotment shares. | Download |
2018-12-10 | Capital | Capital alter shares subdivision. | Download |
2018-12-06 | Resolution | Resolution. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.