UKBizDB.co.uk

IRED LIMITED

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

This company is commonly known as Ired Limited. The company was founded 22 years ago and was given the registration number 04260219. The firm's registered office is in EMSWORTH. You can find them at Unit 6, The Old Flour Mill Queen Street The Old Flour Mill, Queen Street, Emsworth, Hampshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:IRED LIMITED
Company Number:04260219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 74202 - Other specialist photography
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 6, The Old Flour Mill Queen Street The Old Flour Mill, Queen Street, Emsworth, Hampshire, England, PO10 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Secretary31 October 2022Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Director10 October 2023Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Director31 October 2022Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Director31 October 2022Active
3 Preston Village Mews, Middle Road, Brighton, BN1 6XU

Secretary10 July 2009Active
Needwood, Ewell Road,Cheam, Sutton, SM3 8AJ

Secretary27 July 2001Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Secretary01 September 2010Active
Unit 7, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Secretary26 July 2006Active
3 Shawfield Road, Havant, PO9 2SY

Secretary14 October 2002Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Director01 August 2018Active
3 Preston Village Mews, Middle Road, Brighton, BN1 6XU

Director10 July 2009Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Director01 April 2019Active
Needwood, Ewell Road,Cheam, Sutton, SM3 8AJ

Director27 July 2001Active
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT

Director31 July 2002Active
16 West View Avenue, Whyteleafe, CR3 0EQ

Director10 July 2009Active
6 Elm Park Road, Havant, PO9 2AD

Director27 July 2001Active

People with Significant Control

Volatus Aerospace Corp
Notified on:31 October 2022
Status:Active
Country of residence:Canada
Address:60 Airport Road, 60 Airport Road, Oro-Medonte, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ray Faulkner
Notified on:27 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT
Nature of control:
  • Ownership of shares 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 (8 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
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-29Officers

Termination director company with name termination date.

Download
2022-10-29Officers

Termination secretary company with name termination date.

Download
2022-10-29Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.