About

Registered Number: 00961158
Date of Incorporation: 29/08/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Ifs Ltd was setup in 1969, it has a status of "Active". The organisation has 6 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINSFORD, Alistair James N/A - 1
STEWART, Alison Charlotte, Doctor 10 January 1996 - 1
CAREY, Andrew Thornton N/A 08 March 1994 1
CAREY, Colin Kyle 08 March 1994 29 April 1994 1
CHASE, Rory N/A 29 January 1993 1
YEATMAN, Robert Quentin 29 January 1993 10 January 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 February 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 29 August 2018
PSC05 - N/A 29 August 2018
CH03 - Change of particulars for secretary 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 21 August 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 22 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2006
353 - Register of members 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
169 - Return by a company purchasing its own shares 22 June 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 16 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 13 July 1999
395 - Particulars of a mortgage or charge 02 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 26 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 21 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 1997
363s - Annual Return 07 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
AA - Annual Accounts 22 June 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 27 July 1994
288 - N/A 08 July 1994
AA - Annual Accounts 03 July 1994
288 - N/A 18 May 1994
288 - N/A 17 April 1994
288 - N/A 07 April 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 March 1994
363s - Annual Return 30 September 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
AA - Annual Accounts 16 March 1993
395 - Particulars of a mortgage or charge 10 December 1992
288 - N/A 30 September 1992
363x - Annual Return 30 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 28 August 1992
288 - N/A 28 August 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 25 October 1991
395 - Particulars of a mortgage or charge 18 September 1991
395 - Particulars of a mortgage or charge 18 September 1991
363b - Annual Return 08 September 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
395 - Particulars of a mortgage or charge 13 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 19 April 1990
395 - Particulars of a mortgage or charge 09 April 1990
395 - Particulars of a mortgage or charge 09 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
MEM/ARTS - N/A 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 08 December 1989
RESOLUTIONS - N/A 06 December 1989
RESOLUTIONS - N/A 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
123 - Notice of increase in nominal capital 06 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
363 - Annual Return 01 February 1989
288 - N/A 24 May 1988
MISC - Miscellaneous document 02 March 1988
CERTNM - Change of name certificate 04 January 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 1998 Outstanding

N/A

Legal charge 20 November 1992 Outstanding

N/A

Legal charge 30 August 1991 Outstanding

N/A

Guarantee & debenture 31 May 1991 Outstanding

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Guarantee & debenture 26 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.