UKBizDB.co.uk

I G SEALED UNITS LIMITED

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

This company is commonly known as I G Sealed Units Limited. The company was founded 28 years ago and was given the registration number 03082832. The firm's registered office is in YORK. You can find them at Kettlestring Lane, Clifton Moor Industrial Estate, York, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:I G SEALED UNITS LIMITED
Company Number:03082832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kettlestring Lane, Clifton Moor Industrial Estate, York, YO30 4XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stapleford, NG9 7AA

Director28 February 2020Active
28 Springfield Avenue, Morley, Leeds, LS27 9PW

Secretary21 July 1995Active
Kettlestring Lane, Clifton Moor Industrial Estate, York, YO30 4XF

Secretary20 November 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary21 July 1995Active
Kettlestring Lane, Clifton Moor Industrial Estate, York, YO30 4XF

Director21 July 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director21 July 1995Active

People with Significant Control

Mr Shane Michael Coffey
Notified on:28 February 2020
Status:Active
Date of birth:March 1991
Nationality:Irish
Country of residence:England
Address:Ig Sealed Units Ltd, Kettlestring Lane, York, England, YO30 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Castlemere Holdings York Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:Kettlestring Lane, Clifton Moor Industrial Estate, York, England, YO30 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian William Garfitt
Notified on:01 July 2016
Status:Active
Date of birth:October 1948
Nationality:English
Address:Kettlestring Lane, York, YO30 4XF
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Address

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

Download
2021-05-20Insolvency

Liquidation disclaimer notice.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.