About

Registered Number: 04802600
Date of Incorporation: 18/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, M17 1RN,

 

Founded in 2003, Ifs Laboratories Ltd has its registered office in Manchester, it has a status of "Active". We don't know the number of employees at this organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAM, Aurangzeb Alam 18 June 2003 - 1
DROZDA-BROOKS, Ellen Karen 01 November 2009 - 1
DROZDA-BROOKS, Sophie Louise 08 September 2012 - 1
BROOKS, Karen 18 June 2003 25 January 2010 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 18 March 2020
MR01 - N/A 13 November 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 15 March 2019
PSC01 - N/A 22 October 2018
PSC01 - N/A 22 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 22 March 2018
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 20 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 16 July 2016
AD01 - Change of registered office address 18 April 2016
MR01 - N/A 07 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 21 March 2013
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 30 March 2010
TM02 - Termination of appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 27 November 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 26 April 2007
AAMD - Amended Accounts 11 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 21 April 2005
395 - Particulars of a mortgage or charge 23 September 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 06 January 2016 Outstanding

N/A

Debenture 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.