CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
IRONIC LIMITED
Company
IRONIC
Phone:
+44 (0)1243 379 782
A⁺
rating
KEY FINANCES
Year
2017
Assets
£22.75k
▼ £-32.45k (-58.79 %)
Cash
£17.4k
▼ £-32.37k (-65.04 %)
Liabilities
£6.56k
▼ £-17.96k (-73.23 %)
Net Worth
£16.19k
▼ £-14.49k (-47.24 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Arun
Company name
IRONIC LIMITED
Company number
03080797
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.ironic.org.uk
Phones
+44 (0)1243 379 782
01243 379 782
07879 414 698
Registered Address
4 SUDLEY ROAD,
BOGNOR REGIS,
WEST SUSSEX,
PO21 1EU
ECONOMIC ACTIVITIES
62090
Other information technology service activities
LAST EVENTS
07 Feb 2017
Total exemption full accounts made up to 31 July 2016
03 Feb 2017
Statement of capital following an allotment of shares on 1 December 2016 GBP 6
03 Feb 2017
Statement of capital following an allotment of shares on 1 December 2016 GBP 2
See Also
IRONBRIDGE FURNITURE LIMITED
IRONCRAFT FIRES & STOVES LIMITED
IRONIC THOUGHT LTD
IRONMONGERY EXPRESS LIMITED
IRONWOOD STRUCTURAL DESIGN LIMITED
IRRIGATIA LIMITED
Last update 2018
IRONIC LIMITED DIRECTORS
John Charles Knapp
Acting
PSC
Appointed
18 July 1995
Occupation
Engineer
Role
Director
Age
67
Nationality
British
Address
Green Pasture, Lane End Drive, Emsworth, Hampshire, England, PO10 7JH
Country Of Residence
England
Name
KNAPP, John Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Wendda Jane Knapp
Acting
PSC
Appointed
01 August 2016
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Green Pasture, Lane End Drive, Emsworth, Hampshire, England, PO10 7JH
Country Of Residence
England
Name
KNAPP, Wendda Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Pia Louise Knap
Resigned
Appointed
18 July 1995
Resigned
12 June 1997
Role
Secretary
Address
Hundred Steddle Cottage, Tile Barn Lane Earnley, Chichester, West Sussex, PO20 7JF
Name
KNAP, Pia Louise
Gordon Christopher Charles Knapp
Resigned
Appointed
12 June 1997
Resigned
06 April 2008
Role
Secretary
Address
4 Venture Close, Bexhill On Sea, East Sussex, TN40 1TU
Name
KNAPP, Gordon Christopher Charles
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
18 July 1995
Resigned
18 July 1995
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Pia Louise Knap
Resigned
Appointed
18 July 1995
Resigned
12 June 1997
Occupation
Printer
Role
Director
Age
69
Nationality
British
Address
Hundred Steddle Cottage, Tile Barn Lane Earnley, Chichester, West Sussex, PO20 7JF
Name
KNAP, Pia Louise
COMPANY DIRECTORS LIMITED
Resigned
Appointed
18 July 1995
Resigned
18 July 1995
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.