Company number 04686102
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address ACORN STUDIOS CHOP GATE, BLISDALE, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 7JR
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas, 43999 - Other specialised construction activities n.e.c., 78300 - Human resources provision and management of human resources functions
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 1
. The most likely internet sites of IRONOPOLIS LIMITED are www.ironopolis.co.uk, and www.ironopolis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ironopolis Limited is a Private Limited Company.
The company registration number is 04686102. Ironopolis Limited has been working since 04 March 2003.
The present status of the company is Active. The registered address of Ironopolis Limited is Acorn Studios Chop Gate Blisdale Middlesbrough North Yorkshire Ts9 7jr. The cash in hand is £0k. It is £0k against last year. . STALKER, James Geoffrey is a Secretary of the company. STALKER, James Geoffrey is a Director of the company. Secretary STANGOE, Christopher Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCARTHY, Michael Charles has been resigned. Director STANGOE, Christopher Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".
ironopolis Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003
IRONOPOLIS LIMITED Events
14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
24 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
...
... and 39 more events
17 Sep 2003
Director resigned
17 Sep 2003
Secretary resigned
08 Aug 2003
Registered office changed on 08/08/03 from: 14 grosvenor street, mayfair, london, W1K 4PS
02 Jul 2003
Company name changed whessoe offshore LIMITED\certificate issued on 02/07/03
04 Mar 2003
Incorporation