IFC CERTIFICATION LIMITED
Overview
Company Name | IFC CERTIFICATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04777898 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IFC CERTIFICATION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IFC CERTIFICATION LIMITED located?
Registered Office Address | Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IFC CERTIFICATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IFC CERTIFICATION LIMITED?
Last Confirmation Statement Made Up To | May 27, 2025 |
---|---|
Next Confirmation Statement Due | Jun 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2024 |
Overdue | No |
What are the latest filings for IFC CERTIFICATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Luc Marie Arthur Leroy as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Connor as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Connor as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Horwood as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Stephen Horwood as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 20 Park Street Princes Risborough Buckinghamshire HP27 9AH to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on Mar 05, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Stephen Horwood as a secretary on Mar 02, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Vincent Wiles as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Vincent Wiles as a secretary on Mar 02, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Stephen Horwood as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Brown as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luc Marie Arthur Leroy as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of IFC CERTIFICATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOR, John | Secretary | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire United Kingdom | 311883430001 | |||||||
BROWN, Paul Anthony | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire United Kingdom | England | British | Ceo | 253944220001 | ||||
CONNOR, John | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire United Kingdom | England | British | Cfo | 311865140001 | ||||
HORWOOD, Mark Stephen | Secretary | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire United Kingdom | 280492720001 | |||||||
JACKMAN, Angelica Irene | Secretary | Park Street HP27 9AH Princes Risborough 20 Buckinghamshire England | British | Director | 17720590001 | |||||
WILES, Graham Vincent | Secretary | Park Street HP27 9AH Princes Risborough 20 Buckinghamshire | 220445740001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HORWOOD, Mark Stephen | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire United Kingdom | England | British | Cfo | 127392500002 | ||||
JACKMAN, Angelica Irene | Director | Park Street HP27 9AH Princes Risborough 20 Buckinghamshire England | England | British | Director | 17720590001 | ||||
JACKMAN, Peter Edward | Director | Park Street HP27 9AH Princes Risborough 20 Buckinghamshire England | England | British | Fire Consultant | 17720600001 | ||||
LEROY, Luc Marie Arthur | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire United Kingdom | Belgium | Belgian | Company Director | 195287380001 | ||||
QUAYLE, Jeremy Paul | Director | 72 The Rake Bromborough CH62 7AJ The Wirral | United Kingdom | British | Director Of Certification | 160291140001 | ||||
WILES, Graham Vincent | Director | Park Street HP27 9AH Princes Risborough 20 Buckinghamshire England | England | British | Director | 71230410003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of IFC CERTIFICATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Fire Consultants Ltd | Apr 06, 2016 | Park Street HP27 9AH Princes Risborough 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0