General information

Name:

Ironapex Limited

Office Address:

151 Norrington Road Northfield B31 5NX Birmingham

Number: 05867876

Incorporation date: 2006-07-05

Dissolution date: 2021-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ironapex started conducting its operations in 2006 as a Private Limited Company under the ID 05867876. The company's headquarters was situated in Birmingham at 151 Norrington Road. The Ironapex Ltd business had been in this business field for at least fifteen years. The name of the firm was replaced in 2012 to Ironapex Ltd. This company previous registered name was Rumen Stanchev.

The following firm was overseen by just one director: Stanislav S., who was assigned to lead the company on 2020-01-16.

Stanislav S. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Ironapex Ltd 2012-02-13
  • Rumen Stanchev Ltd 2006-07-05

Financial data based on annual reports

Company staff

Stanislav S.

Role: Director

Appointed: 16 January 2020

Latest update: 7 September 2023

People with significant control

Stanislav S.
Notified on 19 February 2020
Nature of control:
substantial control or influence
Rumen S.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 16 August 2020
Confirmation statement last made up date 05 July 2019
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 October 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 19th, February 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

48 Parkurst Road

Post code:

N11 3EL

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies