IFAC LTD. - CHELTENHAM
Company Profile | Company Filings |
Overview
IFAC LTD. is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
IFAC LTD. was incorporated 19 years ago on 09/03/2005 and has the registered number: 05386389. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
IFAC LTD. was incorporated 19 years ago on 09/03/2005 and has the registered number: 05386389. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
IFAC LTD. - CHELTENHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
COLGATE FARM
CHELTENHAM
GL54 4EZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IFA COMPLIANCE LTD. (until 27/05/2016)
IFA COMPLIANCE LTD. (until 27/05/2016)
NEW IFA COMPLIANCE LIMITED (until 31/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KIRSTY TURNER | Apr 1980 | British | Director | 2022-02-01 | CURRENT |
MR CHARLES ANTHONY LLEWELLEN PALMER | Secretary | 2015-02-13 | CURRENT | ||
MR CHARLES ANTHONY LLEWELLEN PALMER | Jan 1967 | United Kingdom | Director | 2005-03-09 | CURRENT |
MRS ANGELA EVANS | Nov 1963 | British | Director | 2010-05-03 UNTIL 2013-07-12 | RESIGNED |
MISS GEORGINA ALEXANDRA NANCY FOSTER | Jan 1978 | British | Director | 2005-03-09 UNTIL 2013-05-11 | RESIGNED |
MR BRIAN CHRISTOPHER GALVIN | Dec 1963 | British | Director | 2011-09-28 UNTIL 2014-11-14 | RESIGNED |
MR JOHN ROBERT DOWNS | Oct 1960 | British | Director | 2016-10-26 UNTIL 2022-11-24 | RESIGNED |
MR ANDREW JOHN SMITH | Feb 1969 | British | Director | 2016-03-10 UNTIL 2017-10-02 | RESIGNED |
MR PETER ANDREW EDWARD TROTMAN | Mar 1960 | British | Director | 2019-06-06 UNTIL 2019-09-30 | RESIGNED |
MR RICHARD WARRINGTON | Feb 1957 | British | Director | 2013-01-15 UNTIL 2014-04-28 | RESIGNED |
MR IAN ROBERT HENSON | Jan 1957 | British | Director | 2013-09-04 UNTIL 2014-03-27 | RESIGNED |
MR IAN ROBERT HENSON | Secretary | 2014-07-15 UNTIL 2015-01-12 | RESIGNED | ||
MRS PAIVI KATRIINA GRIGG | Apr 1956 | Finnish | Secretary | 2009-06-02 UNTIL 2010-10-07 | RESIGNED |
MRS PAIVI KATRIINA GRIGG | Secretary | 2011-02-14 UNTIL 2014-07-15 | RESIGNED | ||
MISS GEORGINA ALEXANDRA NANCY FOSTER | Jan 1978 | British | Secretary | 2005-03-09 UNTIL 2009-06-02 | RESIGNED |
MISS GEORGINA ALEXANDRA NANCY FOSTER | Secretary | 2010-10-07 UNTIL 2011-02-14 | RESIGNED | ||
MR KEITH ARTHUR WRIGHTSON | Dec 1951 | British | Director | 2006-03-13 UNTIL 2008-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Robert Downs | 2016-10-26 - 2023-01-01 | 10/1960 | Cheltenham | Significant influence or control |
Mrs Lisa Julia Llewellen Palmer | 2016-04-06 - 2021-09-16 | 5/1964 | Cheltenham | Ownership of shares 50 to 75 percent |
Mr Andrew John Smith | 2016-04-06 - 2016-05-26 | 2/1969 | Cheltenham | Ownership of shares 25 to 50 percent |
Mr Charles Anthony Llewellen Palmer | 2016-04-06 | 1/1967 | Cheltenham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IFAC_LTD. - Accounts | 2023-01-21 | 31-05-2022 | £35,076 Cash £92,870 equity |
IFAC_LTD. - Accounts | 2022-02-22 | 31-05-2021 | £70,392 Cash £51,613 equity |
IFAC LTD. | 2018-12-12 | 31-05-2018 | £12,473 Cash £48,186 equity |
Micro-entity Accounts - IFAC LTD. | 2017-09-15 | 31-05-2017 | £32,037 equity |