IIDEA LIMITED
SHEFFIELD PROFORGE LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0XF

Company number 07120277
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address UHY HACKER YOUNG, 6 BROADFIELD COURT, BROADFIELD WAY, SHEFFIELD, S8 0XF
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 220,000 . The most likely internet sites of IIDEA LIMITED are www.iidea.co.uk, and www.iidea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7.1 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iidea Limited is a Private Limited Company. The company registration number is 07120277. Iidea Limited has been working since 08 January 2010. The present status of the company is Active. The registered address of Iidea Limited is Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0xf. . BURNHAM, Martin Edward is a Director of the company. CAMPBELL, David Ian Henderson is a Director of the company. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
BURNHAM, Martin Edward
Appointed Date: 08 January 2010
69 years old

Director
CAMPBELL, David Ian Henderson
Appointed Date: 13 December 2010
69 years old

Persons With Significant Control

Mr Martin Edward Burnham
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Ian Henderson Campbell
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IIDEA LIMITED Events

31 Jan 2017
Confirmation statement made on 8 January 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 220,000

24 Mar 2015
Resolutions
  • RES13 ‐ Company business 19/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Mar 2015
Resolutions
  • RES13 ‐ Company business 19/12/2014
  • RES13 ‐ Company business 19/12/2014

...
... and 28 more events
13 Jan 2011
Appointment of David Ian Henderson Campbell as a director
05 Jan 2011
Registered office address changed from City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU on 5 January 2011
13 Dec 2010
Registered office address changed from Victoria Forge Livesy Street Sheffield Yorkshire S6 2BL United Kingdom on 13 December 2010
23 Apr 2010
Register inspection address has been changed
08 Jan 2010
Incorporation

IIDEA LIMITED Charges

19 December 2014
Charge code 0712 0277 0006
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: 4REN6 Limited
Description: As a continuing security for the payment and discharge of…
5 November 2012
Debenture
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
22 October 2012
Chattel mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Martin Burnham
Description: Full title guarantee hereby charges as continuing security…
11 August 2011
Legal mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Jayne Campbell, Martin Burnham
Description: L/H property k/a unit 9 evolution, the advanced…
14 March 2011
Chattel mortgage
Delivered: 18 March 2011
Status: Satisfied on 30 October 2012
Persons entitled: Mr Martin Edward Burnham
Description: Haas TM1 - e milling centre with ancillary compressor.
27 January 2011
Chattel mortgage
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Mr Martin Edward Burnham
Description: By way of first legal mortgage a danobat cr 260AF modern…