UKBizDB.co.uk

IRONWORKS UK LIMITED

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

This company is commonly known as Ironworks Uk Limited. The company was founded 32 years ago and was given the registration number 02717043. The firm's registered office is in HASTINGS. You can find them at Wheel Lane Business Park, Westfield, Hastings, East Sussex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:IRONWORKS UK LIMITED
Company Number:02717043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Wheel Lane Business Park, Westfield, Hastings, East Sussex, TN35 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8/9, Wheel Lane, Westfield, Hastings, United Kingdom, TN35 4SE

Director19 October 2010Active
4 Carinus Gardens, St Leonards On Sea, TN37 7NS

Secretary21 May 1992Active
4 Carinus Gardens, St Leonards On Sea, TN37 7NS

Secretary21 May 1992Active
41 Goddens Gill, Northiam, TN31 6QE

Secretary15 January 2007Active
104a High Street, Hastings, TN34 3ES

Secretary12 January 2000Active
163 Southdown Avenue, Hastings, TN34 3QE

Secretary16 October 1992Active
2 St Johns Cottage Netherfield Hill, Battle, TN33 0LH

Secretary20 January 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary21 May 1992Active
Cornercroft, 53a Cantelupe Road, Bexhill On Sea, TN40 1HZ

Director21 May 1992Active
1 Darvel Down, Netherfield Near Battle, Battle, TN33 9QE

Director15 January 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director21 May 1992Active

People with Significant Control

Mrs Lindsay Strange
Notified on:05 May 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:43 Darvel Down, Netherfield, Battle, United Kingdom, TN33 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Jeffrey Strange
Notified on:05 May 2017
Status:Active
Date of birth:September 1973
Nationality:English
Country of residence:United Kingdom
Address:Unit 8/9 Wheel Lane, Westfield, Hastings, United Kingdom, TN35 4SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination secretary company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.