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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Secretary | 31 October 2022 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Director | 10 October 2023 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Director | 31 October 2022 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Director | 31 October 2022 | Active |
3 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Secretary | 10 July 2009 | Active |
Needwood, Ewell Road,Cheam, Sutton, SM3 8AJ | Secretary | 27 July 2001 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Secretary | 01 September 2010 | Active |
Unit 7, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Secretary | 26 July 2006 | Active |
3 Shawfield Road, Havant, PO9 2SY | Secretary | 14 October 2002 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Director | 01 August 2018 | Active |
3 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 10 July 2009 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Director | 01 April 2019 | Active |
Needwood, Ewell Road,Cheam, Sutton, SM3 8AJ | Director | 27 July 2001 | Active |
Unit 6 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT | Director | 31 July 2002 | Active |
16 West View Avenue, Whyteleafe, CR3 0EQ | Director | 10 July 2009 | Active |
6 Elm Park Road, Havant, PO9 2AD | Director | 27 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-15 | Accounts | Change account reference date company current shortened. | Download |
2022-11-01 | Capital | Capital allotment shares. | Download |
2022-10-31 | Officers | Appoint person secretary company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-29 | Officers | Termination director company with name termination date. | Download |
2022-10-29 | Officers | Termination secretary company with name termination date. | Download |
2022-10-29 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.