This company is commonly known as I-gen Energy Ltd. The company was founded 14 years ago and was given the registration number 07135339. The firm's registered office is in STOCKPORT. You can find them at 3rd Floor Broadstone Mill, Broadstone Road, Stockport, Gtr Manchester. This company's SIC code is 43290 - Other construction installation.
Name | : | I-GEN ENERGY LTD |
---|---|---|
Company Number | : | 07135339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Broadstone Mill, Broadstone Road, Stockport, Gtr Manchester, England, SK5 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL | Secretary | 10 November 2022 | Active |
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL | Director | 25 January 2010 | Active |
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL | Secretary | 23 June 2011 | Active |
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL | Secretary | 23 June 2011 | Active |
Unit 24, Soapstone Way, Irlam, Manchester, England, M44 6RA | Director | 23 June 2011 | Active |
1, Charnock Gardens, Penwortham, Preston, United Kingdom, PR1 9PG | Director | 25 January 2010 | Active |
Unit 24, Soapstone Way, Irlam, Manchester, England, M44 6RA | Director | 23 June 2011 | Active |
Mr Peter Jon Hewart | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Broadstone House, Broadstone Road, Stockport, England, SK5 7DL |
Nature of control | : |
|
Mrs Helen Jane Hewart | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL |
Nature of control | : |
|
Mr Michael Thomas Warrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Officers | Appoint person secretary company with name date. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Capital | Capital return purchase own shares. | Download |
2019-11-04 | Capital | Capital return purchase own shares. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.