IRONHOT LTD
HALIFAX JAIME LTD THE OVEN DOOR SHIELD COMPANY LTD WHITES COOKWARE LTD

Hellopages » West Yorkshire » Calderdale » HX3 9NX

Company number 07208782
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address 3 THE CRESCENT, SOUTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 9NX
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Company name changed jaime LTD\certificate issued on 22/02/16 RES15 ‐ Change company name resolution on 2015-11-13 . The most likely internet sites of IRONHOT LTD are www.ironhot.co.uk, and www.ironhot.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Ironhot Ltd is a Private Limited Company. The company registration number is 07208782. Ironhot Ltd has been working since 30 March 2010. The present status of the company is Active. The registered address of Ironhot Ltd is 3 The Crescent Southowram Halifax West Yorkshire Hx3 9nx. . O'CONNOR, Dale Philip is a Director of the company. O'CONNOR, Jaime is a Director of the company. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
O'CONNOR, Dale Philip
Appointed Date: 30 March 2010
49 years old

Director
O'CONNOR, Jaime
Appointed Date: 30 March 2010
48 years old

IRONHOT LTD Events

25 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

22 Feb 2016
Company name changed jaime LTD\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2015-11-13

22 Feb 2016
Change of name notice
09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 11 more events
08 Nov 2011
Change of name notice
09 Jun 2011
Particulars of a mortgage or charge / charge no: 1
04 Apr 2011
Annual return made up to 30 March 2011 with full list of shareholders
25 Aug 2010
Director's details changed for Jamie O'connor on 25 August 2010
30 Mar 2010
Incorporation

IRONHOT LTD Charges

8 June 2011
Debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…