About

Registered Number: 06252631
Date of Incorporation: 18/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Ryehills Office Park, West Haddon, Northants, NN6 7BX

 

Founded in 2007, Irrifence Ltd have registered office in West Haddon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Irrifence Ltd. There are 2 directors listed as Miller, Thomas, Pridgeon, Adrian Frederick for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Thomas 15 July 2015 10 May 2016 1
PRIDGEON, Adrian Frederick 01 January 2011 04 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 September 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 04 May 2011
AP01 - Appointment of director 04 May 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
CERTNM - Change of name certificate 25 January 2011
AP01 - Appointment of director 25 January 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 06 December 2010
CERTNM - Change of name certificate 22 November 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
225 - Change of Accounting Reference Date 29 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2012 Outstanding

N/A

Debenture 10 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.