UKBizDB.co.uk

INTERNATIONAL COIL WINDING ASSOCIATION LIMITED

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

This company is commonly known as International Coil Winding Association Limited. The company was founded 51 years ago and was given the registration number 01070122. The firm's registered office is in CHESTERFIELD. You can find them at Par (insulations & Wires) Limited, Foxwood Close, Chesterfield, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:INTERNATIONAL COIL WINDING ASSOCIATION LIMITED
Company Number:01070122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1972
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Par (insulations & Wires) Limited, Foxwood Close, Chesterfield, England, S41 9RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Par (Insulations & Wires) Limited, Foxwood Close, Chesterfield, England, S41 9RB

Director01 January 2016Active
Par (Insulations & Wires) Limited, Foxwood Close, Chesterfield, England, S41 9RB

Director01 January 2016Active
69 Queensway, Barwell, Leicester, LE9 8AX

Secretary-Active
25 Spinney Walk, Peterborough, PE3 9NR

Secretary14 April 2002Active
The Cottage 29 Rythergate, Cawood, Selby, YO8 0TP

Secretary07 April 1995Active
Institute Of Spring Technology, Henry Street, Sheffield, England, S3 7EQ

Director13 February 2013Active
20 Evergreen Way, Wokingham, RG41 4BX

Director22 September 1996Active
30, Linacre House, Archdale Close, Chesterfield, United Kingdom, S40 2GE

Director03 June 2009Active
The Woodlands Hang Hill Road, Bream, Lydney, GL15 6LQ

Director07 April 1992Active
3 Nevelle Close, London Road, Binfield, RG42 4AZ

Director-Active
84 Rook Lane, Chaldon, Caterham, CR3 5BF

Director-Active
66 Pheasant Way, Cirencester, GL7 1BL

Director02 April 1993Active
282 Birstall Road, Birstall, Leicester, LE4 4DH

Director-Active
4 Kirby Lane, Kirby Muxloe, Leicester, LE3 3JG

Director07 April 1995Active
The Barn 50 Chestnut Road, Cawood, YO8 3SZ

Director07 April 1992Active
201 Coombe Lane, London, SW20 0RG

Director15 April 2001Active
Institute Of Spring Technology, Henry Street, Sheffield, England, S3 7EQ

Director13 February 2013Active
11 Elm Close, Rowde Devizes, SN10 2QP

Director02 April 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Change account reference date company previous extended.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Address

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

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date no member list.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-03-08Address

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

Download
2015-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.