UKBizDB.co.uk

ISOSTATIC FORGING INTERNATIONAL EUROPE LIMITED

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

This company is commonly known as Isostatic Forging International Europe Limited. The company was founded 22 years ago and was given the registration number 04424236. The firm's registered office is in SHEFFIELD. You can find them at Suite 100 Jet Centro, St. Marys Road, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ISOSTATIC FORGING INTERNATIONAL EUROPE LIMITED
Company Number:04424236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU

Secretary24 April 2019Active
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU

Director24 April 2018Active
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU

Director01 January 2017Active
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU

Director01 May 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 April 2002Active
28 Grange Crescent, Sheffield, S11 8AY

Secretary25 April 2002Active
299 Gudrun Road, Columbus, Usa, 43202

Director25 April 2002Active
4329 Reynolds Drive, Hilliard, Ohio, Usa,

Director25 April 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director25 April 2002Active

People with Significant Control

Mr David Charles Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Address

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

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Appoint person secretary company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-01-23Capital

Capital allotment shares.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.