About

Registered Number: 05756524
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 12 Merrythought Village Dale End, Coalbrookdale, Telford, Shropshire, TF8 7NJ,

 

Ironbridge Fine Arts & Framing Ltd was founded on 27 March 2006 and has its registered office in Shropshire, it has a status of "Active". We don't know the number of employees at this business. Gunning, Jenny, Morris, Sarah, Bradt, Steven are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNING, Jenny 27 March 2006 - 1
MORRIS, Sarah 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BRADT, Steven 27 March 2006 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
PSC04 - N/A 10 December 2019
PSC04 - N/A 10 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 06 May 2014
AP01 - Appointment of director 28 April 2014
CERTNM - Change of name certificate 25 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 25 May 2007
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.