This company is commonly known as Iq Fire Limited. The company was founded 20 years ago and was given the registration number 05024178. The firm's registered office is in AMERSHAM. You can find them at Sky House, Raans Road, Amersham, Buckinghamshire. This company's SIC code is 43342 - Glazing.
Name | : | IQ FIRE LIMITED |
---|---|---|
Company Number | : | 05024178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky House, Raans Road, Amersham, Buckinghamshire, HP6 6JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 01 August 2006 | Active |
6th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 01 June 2018 | Active |
Dellfield House, Plough Lane, Sarratt, WD3 4NL | Secretary | 23 January 2004 | Active |
Sky House, Raans Road, Amersham, England, HP6 6JQ | Secretary | 26 March 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 23 January 2004 | Active |
Sky House, Raans Road, Amersham, HP6 6JQ | Director | 01 June 2018 | Active |
37 Baytree Walk, Watford, WD17 4RX | Director | 23 January 2004 | Active |
Sky House, Raans Road, Amersham, England, HP6 6JQ | Director | 29 March 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 23 January 2004 | Active |
Iq Glass Group Limited | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sky House, Raans Road, Amersham, England, HP6 6JQ |
Nature of control | : |
|
Mr Graham John Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Sky House, Raans Road, Amersham, HP6 6JQ |
Nature of control | : |
|
Mr Gary John Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 6th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-16 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-28 | Accounts | Legacy. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Other | Legacy. | Download |
2020-06-26 | Other | Legacy. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Accounts | Change account reference date company current shortened. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.