This company is commonly known as International Electric Company Limited. The company was founded 25 years ago and was given the registration number 03749605. The firm's registered office is in HEREFORDSHIRE. You can find them at West Lodge Rainbow Street, Leominster, Herefordshire, . This company's SIC code is 71129 - Other engineering activities.
Name | : | INTERNATIONAL ELECTRIC COMPANY LIMITED |
---|---|---|
Company Number | : | 03749605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Lodge Rainbow Street, Leominster, Herefordshire, HR6 8DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henbrook, 40 Mayfield Road, Ashbourne, United Kingdom, DE6 1AS | Director | 28 July 2017 | Active |
Henbrook, 40 Mayfield Road, Ashbourne, United Kingdom, DE6 1AS | Director | 28 July 2017 | Active |
1231 St Angelo Mansions, 1x Xatt Tal Birgu, Birgu Br9 1738, Malta, | Director | 14 April 1999 | Active |
55 Osborne Place, Leominster, HR6 8BW | Secretary | 14 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1999 | Active |
3854 Rupert Road, West Rupert, U.S.A., VT 05776 | Director | 13 July 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 1999 | Active |
Mr Ian James Cash | ||
Notified on | : | 17 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Stadium Business Court, Derby, England, DE24 8HP |
Nature of control | : |
|
Mrs Susan Jennifer Cash | ||
Notified on | : | 17 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Stadium Business Court, Derby, England, DE24 8HP |
Nature of control | : |
|
Mr Brian Richard Sherras | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Usa |
Address | : | 3854, Rupert Road, West Rupert, Usa, |
Nature of control | : |
|
Mr Cecil James Hendy | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | Irish |
Country of residence | : | Malta |
Address | : | 1231 St Angelo Mansions, 1x Xatt Tal Birgu, Birgu Br9 1738, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Capital | Capital allotment shares. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.