CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
IFP ASSOCIATES LIMITED
Company
IFP ASSOCIATES
Phone:
01603 251 757
A⁺
rating
KEY FINANCES
Year
2016
Assets
£134.49k
▲ £29.24k (27.79 %)
Cash
£110.52k
▲ £28.94k (35.48 %)
Liabilities
£10k
▼ £-98.91k (-90.82 %)
Net Worth
£124.49k
▼ £128.16k (-3,498.63 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Norwich
Company name
IFP ASSOCIATES LIMITED
Company number
05941451
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
ifpassociates.co.uk
Phones
01603 251 757
01603 208 657
08000 234 567
Registered Address
HENDERSON BUSINESS CENTRE,
IVY ROAD,
NORWICH,
ENGLAND,
NR5 8BF
ECONOMIC ACTIVITIES
64999
Financial intermediation not elsewhere classified
LAST EVENTS
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Statement of capital following an allotment of shares on 1 January 2016 GBP 1,201
See Also
IFORGE LIMITED
IFORHOMES LIMITED
IFS FIRE & SECURITY LIMITED
IG SERVICE CONSULTING LIMITED
IGAWARE LIMITED
IGC ENGINEERING LIMITED
Last update 2018
IFP ASSOCIATES LIMITED DIRECTORS
Karen Elizabeth Parker
Acting
PSC
Appointed
20 September 2006
Role
Secretary
Address
4 School Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0QU
Name
PARKER, Karen Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Karen Elizabeth Parker
Acting
Appointed
01 April 2016
Occupation
Director And Company Secretary
Role
Director
Age
56
Nationality
British
Address
Henderson Business Centre, Ivy Road, Norwich, England, NR5 8BF
Country Of Residence
England
Name
PARKER, Karen Elizabeth
Nicholas William Parker
Acting
PSC
Appointed
20 September 2006
Occupation
Independent Financial Advisor
Role
Director
Age
55
Nationality
British
Address
4 School Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0QU
Country Of Residence
England
Name
PARKER, Nicholas William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HCS SECRETARIAL LIMITED
Resigned
Appointed
20 September 2006
Resigned
20 September 2006
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Richard Gill
Resigned
PSC
Appointed
20 September 2006
Resigned
01 April 2016
Occupation
Independent Financial Advisor
Role
Director
Age
72
Nationality
British
Address
1 Frogge Lane, Coltishall, Norwich, England, NR12 7JL
Country Of Residence
England
Name
GILL, Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HANOVER DIRECTORS LIMITED
Resigned
Appointed
20 September 2006
Resigned
20 September 2006
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.