UKBizDB.co.uk

IRACO GROUP LIMITED

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

This company is commonly known as Iraco Group Limited. The company was founded 10 years ago and was given the registration number 08763561. The firm's registered office is in LONDON. You can find them at C/o: Fairman Davis, Suite 6 Exhibition House, Addison Bridge Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IRACO GROUP LIMITED
Company Number:08763561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o: Fairman Davis, Suite 6 Exhibition House, Addison Bridge Place, London, England, W14 8XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Secretary21 February 2018Active
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director19 November 2013Active
Woolacoobme, Southlea Road, Datchet, Slough, England, SL3 9DB

Director19 November 2013Active
Suite 16, Exhibition House, Addison Bridge Place Kensington, London, United Kingdom, W14 8XP

Secretary19 November 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 November 2013Active

People with Significant Control

Mr Troy Spencer Mayer
Notified on:15 June 2022
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guillermo Algar Vazquez
Notified on:15 June 2022
Status:Active
Date of birth:September 1952
Nationality:Spanish
Country of residence:England
Address:Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saad Jaffer Naji
Notified on:15 October 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Accounts

Change account reference date company current shortened.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Address

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

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-05-13Address

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

Download
2022-05-13Address

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

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

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

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.