UKBizDB.co.uk

IRON HEART INTERNATIONAL LTD

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

This company is commonly known as Iron Heart International Ltd. The company was founded 10 years ago and was given the registration number 08842914. The firm's registered office is in GOSPORT. You can find them at Iron Heart Unit 21 Cooperage Green, Off Weevil Lane, Gosport, Hampshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:IRON HEART INTERNATIONAL LTD
Company Number:08842914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Iron Heart Unit 21 Cooperage Green, Off Weevil Lane, Gosport, Hampshire, England, PO12 1FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director22 October 2021Active
The Superintendent's House, Flagstaff Green, Gosport, United Kingdom, PO12 1GG

Director13 January 2014Active
The Superintendent's House, Flagstaff Green, Gosport, United Kingdom, PO12 1GG

Director13 January 2014Active

People with Significant Control

Mr Alexander Padmore
Notified on:22 October 2021
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Leonie Padmore
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Superintendents House, 5 Flagstaff Green, Gosport, England, PO12 1GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giles Ratcliff Padmore
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:The Superintendent's House, Flagstaff Green, Gosport, United Kingdom, PO12 1GG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-23Officers

Appoint person director company with name date.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-20Change of name

Certificate change of name company.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Address

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

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.