UKBizDB.co.uk

I A G DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I A G Developments Limited. The company was founded 20 years ago and was given the registration number 05073636. The firm's registered office is in BRADFORD. You can find them at Central Place, Clayton, Bradford, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:I A G DEVELOPMENTS LIMITED
Company Number:05073636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Central Place, Clayton, Bradford, West Yorkshire, BD14 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Hazelhurst Farm, Long Lane, Queensbury, Bradford, England, BD13 2LN

Secretary05 May 2005Active
29 Foxhill Grove, Queensbury, Bradford, BD13 2JN

Director15 March 2004Active
1a, Beech Close, Halifax, England, HX3 7QR

Director15 March 2004Active
10 Bank, Oxenhope, Keighley, BD22 9NS

Secretary15 March 2004Active
16, Northedge Park, Halifax, England, HX3 8JW

Director01 January 2008Active

People with Significant Control

Mr Adam Cheshire
Notified on:01 January 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:31a Black Dyke Mills, Brighouse Road, Bradford, England, BD13 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Spencer
Notified on:01 January 2023
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:31a Black Dyke Mills, Brighouse Road, Bradford, England, BD13 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Ian Spencer
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:30, Brow Wood Road, Halifax, England, HX3 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person secretary company with change date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person secretary company with change date.

Download
2021-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.