This company is commonly known as Iq Fire Solutions Ltd. The company was founded 16 years ago and was given the registration number 06577219. The firm's registered office is in STANFORD-LE-HOPE. You can find them at Lingwood House, The Green, Stanford-le-hope, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | IQ FIRE SOLUTIONS LTD |
---|---|---|
Company Number | : | 06577219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lingwood House, The Green, Stanford-le-hope, Essex, SS17 0EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lingwood House, The Green, Stanford-Le-Hope, SS17 0EX | Director | 25 April 2008 | Active |
19, Button Road, Grays, United Kingdom, RM17 5HE | Secretary | 01 March 2011 | Active |
Mr Iqbal Khatkar | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31a, King Street, Stanford-Le-Hope, England, SS17 0HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-05 | Officers | Termination secretary company with name termination date. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.