IRONPARK LIMITED
LANCS

Hellopages » Lancashire » Preston » PR1 3HP
Company number 01567341
Status Active
Incorporation Date 11 June 1981
Company Type Private Limited Company
Address RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCS, PR1 3HP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Current accounting period shortened from 30 March 2017 to 29 March 2017; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of IRONPARK LIMITED are www.ironpark.co.uk, and www.ironpark.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and eight months. Ironpark Limited is a Private Limited Company. The company registration number is 01567341. Ironpark Limited has been working since 11 June 1981. The present status of the company is Active. The registered address of Ironpark Limited is Richard House Winckley Square Preston Lancs Pr1 3hp. The company`s financial liabilities are £755.86k. It is £90.94k against last year. The cash in hand is £430.23k. It is £152.55k against last year. And the total assets are £943.54k, which is £61.48k against last year. HAYES, John is a Secretary of the company. COOK, Charlotte is a Director of the company. COOK, Laura is a Director of the company. SIMPSON, Thomas Robert is a Director of the company. Secretary SIMPSON, Ita has been resigned. Director COOK, Moira Deirdre has been resigned. Director SIMPSON, Mervyn has been resigned. Director SIMPSON, Mervyn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


ironpark Key Finiance

LIABILITIES £755.86k
+13%
CASH £430.23k
+54%
TOTAL ASSETS £943.54k
+6%
All Financial Figures

Current Directors

Secretary
HAYES, John
Appointed Date: 31 December 2004

Director
COOK, Charlotte
Appointed Date: 31 March 2015
35 years old

Director
COOK, Laura
Appointed Date: 31 March 2015
36 years old

Director

Resigned Directors

Secretary
SIMPSON, Ita
Resigned: 31 December 2004

Director
COOK, Moira Deirdre
Resigned: 31 December 2004
68 years old

Director
SIMPSON, Mervyn
Resigned: 31 March 2015
Appointed Date: 09 December 2010
73 years old

Director
SIMPSON, Mervyn
Resigned: 21 March 1997
73 years old

Persons With Significant Control

Mr Thomas Robert Simpson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

IRONPARK LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
06 Mar 2017
Current accounting period shortened from 30 March 2017 to 29 March 2017
08 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
30 Nov 2016
Confirmation statement made on 4 October 2016 with updates
05 Oct 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 74 more events
10 Aug 1987
Return made up to 30/12/86; full list of members

25 Jun 1986
Accounts for a small company made up to 31 March 1985

25 Jun 1986
Return made up to 19/11/85; full list of members

23 Jan 1985
Particulars of mortgage/charge
11 Jun 1981
Incorporation

IRONPARK LIMITED Charges

19 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 17 June 2011
Persons entitled: Shell U.K. Limited
Description: Kinders garage and the trossachs garstang road broughton…
15 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied on 24 November 2011
Persons entitled: Shell U.K Limited
Description: Land & premises known as kinders garage the trossachs…
21 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H petrol filling station known as kindes service station…
21 January 1985
Charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all proeprty…