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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU | Secretary | 24 April 2019 | Active |
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU | Director | 24 April 2018 | Active |
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU | Director | 01 January 2017 | Active |
Suite 100 Jet Centro, St. Marys Road, Sheffield, England, S2 4AU | Director | 01 May 2002 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 25 April 2002 | Active |
28 Grange Crescent, Sheffield, S11 8AY | Secretary | 25 April 2002 | Active |
299 Gudrun Road, Columbus, Usa, 43202 | Director | 25 April 2002 | Active |
4329 Reynolds Drive, Hilliard, Ohio, Usa, | Director | 25 April 2002 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 25 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Appoint person secretary company with name date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Capital | Capital allotment shares. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.