UKBizDB.co.uk

IRSAP UK LIMITED

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

This company is commonly known as Irsap Uk Limited. The company was founded 25 years ago and was given the registration number 03596023. The firm's registered office is in EAST GRINSTEAD. You can find them at Units 13-14 Trc House, Charlwoods Road, East Grinstead, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:IRSAP UK LIMITED
Company Number:03596023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 13-14 Trc House, Charlwoods Road, East Grinstead, RH19 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 13-14, Trc House, Charlwoods Road, East Grinstead, RH19 2HU

Director07 March 2017Active
Units 13-14, Trc House, Charlwoods Road, East Grinstead, RH19 2HU

Director18 June 2018Active
Units 13-14, Trc House, Charlwoods Road, East Grinstead, RH19 2HU

Director07 August 2020Active
Units 13-14, Trc House, Charlwoods Road, East Grinstead, RH19 2HU

Director07 March 2017Active
Units 13-14, Trc House, Charlwoods Road, East Grinstead, RH19 2HU

Director07 March 2017Active
Yew Tree House, Smallfield Road, Horne Horley, RH6 9JP

Secretary09 July 1998Active
14 Old Square, Lincoln's Inn, London, WC2A 3UB

Secretary16 April 2004Active
6 Lowdells Close, East Grinstead, RH19 2HB

Secretary15 June 2001Active
59 Lancaster Drive, East Grinstead, RH19 3XJ

Secretary03 July 2004Active
C/O Ksb Law Elan House, 5-11 Fetter Lane, London, EC4A 1QD

Corporate Secretary25 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1998Active
Units 13-14, Charlwoods Road, East Grinstead, England, RH19 2HU

Director18 June 2018Active
Trc House, Units 13-14, Charlwoods Road, East Grinstead, England, RH19 2HU

Director02 January 2007Active
Trc House, Units 13-14, Charlwoods Road, East Grinstead, England, RH19 2HU

Director26 May 2004Active
2, Castanum Court, Cheltenham, GL51 3BR

Director27 January 2009Active
6 Lowdells Close, East Grinstead, RH19 2HB

Director09 July 1998Active
Trc House, Units 13-14, Charlwoods Road, East Grinstead, England, RH19 2HU

Director08 June 2012Active
Trc House, Units 13-14, Charlwoods Road, East Grinstead, England, RH19 2HU

Director16 April 2004Active
59 Lancaster Drive, East Grinstead, RH19 3XJ

Director02 January 2007Active
Units 13-14, Trc House, Charlwoods Road, East Grinstead, RH19 2HU

Director07 March 2017Active

People with Significant Control

Radco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trc House, Units 13-14, East Grinstead, England, RH19 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Radco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trc House, Units 13/14, Charlwoods Road, East Grinstead, England, RH19 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type full.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Second filing of director appointment with name.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Change account reference date company previous extended.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.