About

Registered Number: 01707592
Date of Incorporation: 18/03/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Halesfield 22, Telford, Shropshire, TF7 4QX,

 

Based in Shropshire, Qa (Ironbridge) Ltd was registered on 18 March 1983, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation does not have any directors.

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.