UKBizDB.co.uk

IRONBRIGHT LIMITED

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

This company is commonly known as Ironbright Limited. The company was founded 7 years ago and was given the registration number 10757653. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IRONBRIGHT LIMITED
Company Number:10757653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AZ

Director26 November 2019Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AZ

Director08 May 2017Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AZ

Director26 November 2019Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AZ

Director01 November 2022Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AZ

Director01 November 2022Active

People with Significant Control

Saltus Partners Llp
Notified on:01 November 2022
Status:Active
Country of residence:United Kingdom
Address:4500, Parkway, Fareham, United Kingdom, PO15 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mark Patrick Brady
Notified on:26 November 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damien Joseph Rylett
Notified on:26 November 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ian Buchan
Notified on:08 May 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Address

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

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Capital

Second filing capital allotment shares.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-08-08Accounts

Change account reference date company previous extended.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.