This company is commonly known as Iracroft Limited. The company was founded 51 years ago and was given the registration number 01055419. The firm's registered office is in BLANDFORD FORUM. You can find them at Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, Dorset. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.
Name | : | IRACROFT LIMITED |
---|---|---|
Company Number | : | 01055419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, Dorset, DT11 7TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Secretary | 07 October 1996 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 01 June 1996 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 01 September 2020 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 01 June 2015 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 01 December 2015 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 01 June 1996 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 02 February 2005 | Active |
Aranda The Avenue, Porton, Salisbury, SP4 0NT | Secretary | - | Active |
Tall Chimneys 49 Kippington Road, Sevenoaks, TN13 2LL | Director | - | Active |
Aranda The Avenue, Porton, Salisbury, SP4 0NT | Director | - | Active |
39 Clabon Mews, London, SW1X 0EQ | Director | - | Active |
Warwick Ridge, Clifton Upon Teme, Worcester, WR6 6DR | Director | 01 November 1993 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 03 February 2020 | Active |
67 Caverswall Road, Blythe Bridge, Stoke On Trent, ST11 9BG | Director | 01 July 1996 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 09 November 1998 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 20 May 1998 | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 01 December 2010 | Active |
20 Merriefield Drive, Broadstone, BH18 8BP | Director | 05 December 1994 | Active |
33 Blandford Road, Corfe Mullen, Wimborne, BH21 3HD | Director | - | Active |
Blandford Height Ind Est, Shaftesbury Lane, Blandford Forum, DT11 7TE | Director | 15 September 2014 | Active |
37 Glen Drive, Alton, Stoke On Trent, ST10 4DJ | Director | 07 May 1997 | Active |
Mr Paul Richard Causton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Blandford Height Ind Est, Blandford Forum, DT11 7TE |
Nature of control | : |
|
Mrs Louise Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Blandford Height Ind Est, Blandford Forum, DT11 7TE |
Nature of control | : |
|
Mrs Angela Mary Simmonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Blandford Height Ind Est, Blandford Forum, DT11 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.