Ironclad Contractors Limited is a private limited company. Registered at 11695718: Companies House Default Address, Cardiff CF14 8LH, the above-mentioned 5 years old business was incorporated on 2018-11-26 and is officially categorised as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). 2 directors can be found in this firm: Christopher S. (appointed on 24 June 2021), Gyvania J. (appointed on 04 May 2020).
About
Name: Ironclad Contractors Limited
Number: 11695718
Incorporation date: 2018-11-26
End of financial year: 30 November
Address:
11695718: Companies House Default Address
Cardiff
CF14 8LH
SIC code:
43999 - Other specialised construction activities not elsewhere classified
Company staff
People with significant control
Christopher S.
15 September 2021
Nature of control:
significiant influence or control
Christopher S.
26 November 2018 - 4 May 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Ironclad Contractors Limited confirmation statement filing is 2021-12-09. The latest one was filed on 2020-11-25. The deadline for a subsequent accounts filing is 31 August 2022. Latest accounts filing was sent for the time period up until 30 November 2020.
2 persons of significant control are indexed in the Companies House, namely: Christopher S. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control 15th September 2021
filed on: 15th, September 2021
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th November 2020
filed on: 12th, August 2021
| accounts
Free Download
(7 pages)
AP01
New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2019
filed on: 12th, February 2021
| accounts
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th November 2020
filed on: 26th, November 2020
| confirmation statement
Free Download
(3 pages)
TM01
4th May 2020 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 4th May 2020
filed on: 12th, May 2020
| persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 4th May 2020
filed on: 12th, May 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 11th May 2020. New Address: 58 Peregrine Road Office 74 Hainault Business Park Ilford Essex IG6 3SZ. Previous address: Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN England
filed on: 11th, May 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th November 2019
filed on: 27th, December 2019
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 24th May 2019. New Address: Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN. Previous address: 43 Pullens Buildings Peacock Street London SE17 3LF United Kingdom
filed on: 24th, May 2019
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 26th, November 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 26th November 2018: 1.00 GBP
capital