Mr Irons Limited

DataGardener
dissolved

Mr Irons Limited

06960885Private Limited With Share Capital

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA
Incorporated

14/07/2009

Company Age

16 years

Directors

7

Employees

SIC Code

86210

Risk

Company Overview

Registration, classification & business activity

Mr Irons Limited (06960885) is a private limited with share capital incorporated on 14/07/2009 (16 years old) and registered in greater manchester, M457TA. The company operates under SIC code 86210.

Private Limited With Share Capital
SIC: 86210
Incorporated 14/07/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

6

Shareholders

Board of Directors

5

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2024
Resolution
Category:Resolution
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2021
Capital Allotment Shares
Category:Capital
Date:21-07-2021
Capital Allotment Shares
Category:Capital
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:28-07-2020
Resolution
Category:Resolution
Date:28-07-2020
Memorandum Articles
Category:Incorporation
Date:28-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Incorporation Company
Category:Incorporation
Date:14-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date23/09/2024
Latest Accounts31/07/2024

Trading Addresses

Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK91HY
Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA