UKBizDB.co.uk

I-GEN ENERGY LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL

Secretary10 November 2022Active
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL

Director25 January 2010Active
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL

Secretary23 June 2011Active
3rd Floor Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL

Secretary23 June 2011Active
Unit 24, Soapstone Way, Irlam, Manchester, England, M44 6RA

Director23 June 2011Active
1, Charnock Gardens, Penwortham, Preston, United Kingdom, PR1 9PG

Director25 January 2010Active
Unit 24, Soapstone Way, Irlam, Manchester, England, M44 6RA

Director23 June 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-11-10Officers

Appoint person secretary company with name date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.