IF 7 LIMITED
ISLE OF WIGHT PATRICK ENGINEERING COMPOSITES LIMITED ENGINEERING COMPOSITES LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO31 7SU

Company number 04029011
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address 14 ST MARYS ROAD, COWES, ISLE OF WIGHT, PO31 7SU
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 56210 - Event catering activities, 82990 - Other business support service activities n.e.c., 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IF 7 LIMITED are www.if7.co.uk, and www.if-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Ryde St Johns Road Rail Station is 6.7 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.1 miles; to Bursledon Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.If 7 Limited is a Private Limited Company. The company registration number is 04029011. If 7 Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of If 7 Limited is 14 St Marys Road Cowes Isle of Wight Po31 7su. The company`s financial liabilities are £20.2k. It is £0.62k against last year. The cash in hand is £4.32k. It is £-0.81k against last year. And the total assets are £6.7k, which is £-2.27k against last year. HART, Samuel Charles is a Secretary of the company. DAVIES, Lindsay Jane is a Director of the company. HART, Mark Charles is a Director of the company. Secretary HAINES, Keith has been resigned. Secretary HART, Deborah Ann has been resigned. Secretary HART, Mark Charles has been resigned. Secretary HART, Mark Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAINES, Keith has been resigned. Director HART, Mark Charles has been resigned. Director SMITH, Stephen Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


if 7 Key Finiance

LIABILITIES £20.2k
+3%
CASH £4.32k
-16%
TOTAL ASSETS £6.7k
-26%
All Financial Figures

Current Directors

Secretary
HART, Samuel Charles
Appointed Date: 01 January 2010

Director
DAVIES, Lindsay Jane
Appointed Date: 01 July 2008
62 years old

Director
HART, Mark Charles
Appointed Date: 28 October 2003
66 years old

Resigned Directors

Secretary
HAINES, Keith
Resigned: 28 October 2003
Appointed Date: 01 May 2001

Secretary
HART, Deborah Ann
Resigned: 01 July 2008
Appointed Date: 28 October 2003

Secretary
HART, Mark Charles
Resigned: 01 January 2010
Appointed Date: 01 July 2008

Secretary
HART, Mark Charles
Resigned: 01 May 2001
Appointed Date: 07 July 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Director
HAINES, Keith
Resigned: 28 October 2003
Appointed Date: 01 May 2001
80 years old

Director
HART, Mark Charles
Resigned: 01 May 2001
Appointed Date: 07 July 2000
66 years old

Director
SMITH, Stephen Leslie
Resigned: 28 October 2003
Appointed Date: 07 July 2000
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mr Mark Charles Hart
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lindsay Jane Davies
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IF 7 LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
20 Jul 2000
New director appointed
20 Jul 2000
New secretary appointed;new director appointed
20 Jul 2000
Director resigned
20 Jul 2000
Secretary resigned
07 Jul 2000
Incorporation