QA (IRONBRIDGE) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 1SG

Company number 01707592
Status Active
Incorporation Date 18 March 1983
Company Type Private Limited Company
Address 2 HAYGATE ROAD, WELLINGTON, TELFORD, SALOP, TF1 1SG
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of QA (IRONBRIDGE) LIMITED are www.qaironbridge.co.uk, and www.qa-ironbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Qa Ironbridge Limited is a Private Limited Company. The company registration number is 01707592. Qa Ironbridge Limited has been working since 18 March 1983. The present status of the company is Active. The registered address of Qa Ironbridge Limited is 2 Haygate Road Wellington Telford Salop Tf1 1sg. . TEECE, David is a Secretary of the company. ELLIS, Andrew is a Director of the company. TARR, Craig is a Director of the company. TEECE, David is a Director of the company. Secretary GARVEY, James Stephen has been resigned. Director GARVEY, James Stephen has been resigned. Director MAIDEN, Geoffrey has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
TEECE, David
Appointed Date: 30 April 2004

Director
ELLIS, Andrew
Appointed Date: 04 April 2003
58 years old

Director
TARR, Craig
Appointed Date: 04 April 2003
56 years old

Director
TEECE, David
Appointed Date: 04 April 2003
61 years old

Resigned Directors

Secretary
GARVEY, James Stephen
Resigned: 30 April 2004

Director
GARVEY, James Stephen
Resigned: 30 April 2004
76 years old

Director
MAIDEN, Geoffrey
Resigned: 04 April 2003
80 years old

Persons With Significant Control

Qa Telford Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QA (IRONBRIDGE) LIMITED Events

19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
06 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

15 Jun 1987
Nominal capital increased
06 Oct 1986
Accounts for a small company made up to 30 April 1986

06 Oct 1986
Annual return made up to 11/08/86

18 Mar 1983
Incorporation

QA (IRONBRIDGE) LIMITED Charges

17 December 2009
An omnibus guarantee and set-off agreement
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 June 2009
An omnibus guarantee and set-off agreement
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
12 December 2008
Mortgage
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1,3 & 4 halesfield telford…
12 December 2008
Mortgage
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 2-5 halesfield telford shropshire…
22 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 8 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
An omnibus guarantee and set-off agreement
Delivered: 30 April 2005
Status: Satisfied on 8 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 January 1984
Single debenture
Delivered: 27 January 1984
Status: Satisfied on 27 March 2003
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…