About

Registered Number: 01707592
Date of Incorporation: 18/03/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Halesfield 22, Telford, Shropshire, TF7 4QX,

 

Based in Telford, Qa (Ironbridge) Ltd was registered on 18 March 1983, it has a status of "Active". There are no directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AAMD - Amended Accounts 10 January 2020
AA - Annual Accounts 14 October 2019
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 01 May 2018
CH03 - Change of particulars for secretary 03 April 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 July 2017
CH01 - Change of particulars for director 28 June 2017
CH03 - Change of particulars for secretary 28 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 15 July 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 12 August 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 16 January 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 31 August 2006
225 - Change of Accounting Reference Date 04 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 31 August 2005
RESOLUTIONS - N/A 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2005
225 - Change of Accounting Reference Date 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 30 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 08 September 2003
395 - Particulars of a mortgage or charge 28 May 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 09 October 2000
AAMD - Amended Accounts 22 August 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 01 August 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 08 September 1993
CERTNM - Change of name certificate 26 April 1993
CERTNM - Change of name certificate 26 April 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
288 - N/A 08 February 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 12 November 1987
288 - N/A 06 August 1987
123 - Notice of increase in nominal capital 15 June 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 06 October 1986
NEWINC - New incorporation documents 18 March 1983

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 17 December 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 15 June 2009 Fully Satisfied

N/A

Mortgage 12 December 2008 Fully Satisfied

N/A

Mortgage 12 December 2008 Fully Satisfied

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 22 April 2005 Fully Satisfied

N/A

Debenture 27 May 2003 Fully Satisfied

N/A

Single debenture 25 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.