Warning: file_put_contents(c/15249f125a2219f8af0785fb748d7d9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
International Life-saving Appliance Manufacturers` Association, BN43 5HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERNATIONAL LIFE-SAVING APPLIANCE MANUFACTURERS` ASSOCIATION

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

This company is commonly known as International Life-saving Appliance Manufacturers` Association. The company was founded 15 years ago and was given the registration number 06675169. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INTERNATIONAL LIFE-SAVING APPLIANCE MANUFACTURERS` ASSOCIATION
Company Number:06675169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Harbour House, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Corporate Secretary14 October 2008Active
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director30 May 2023Active
Survival Systems International, Viking Road, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NU

Director23 June 2021Active
15, Old Road, Frinton-On-Sea, England, CO13 9DA

Director20 November 2015Active
41 Kings Walk, Shoreham-By-Sea, BN43 5LG

Secretary18 August 2008Active
17, Wentworth Grange, Winchester, England, SO22 4HZ

Director01 November 2013Active
18, Inhurst Road, Portsmouth, PO2 0QL

Director18 August 2008Active
2, Hebden Road, Scunthorpe, England, DN15 8DT

Director20 November 2015Active
Palfinger Marine Netherlands Bv, Havenstraat 18, Schiedam, Netherlands, 3115 HD

Director02 June 2017Active
Hagepreekland 3, Houten, Netherlands,

Director18 August 2008Active
10, Bracon Close, Belton, Doncaster, England, DN9 1RY

Director30 June 2011Active
La Marleziere, La Marleziere, Oudon, France, 44521

Director11 June 2009Active
Survitec Sas, Route De Chatenet, 17210, Chevanceaux, France,

Director27 June 2019Active
7th, Km, Old National Road Thebes, Chalkis, Greece, 32200

Director04 July 2013Active
Shoreham-By-Sea Post Office, Brunswick Road, Shoreham-By-Sea, United Kingdom, BN43 9EJ

Director04 April 2012Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director18 August 2008Active
24, Myrsvingen, Grimstad, Norway, 4879

Director18 August 2008Active

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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.