UKBizDB.co.uk

I-LED MANUFACTURING LTD

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

This company is commonly known as I-led Manufacturing Ltd. The company was founded 6 years ago and was given the registration number 10988622. The firm's registered office is in OLDHAM. You can find them at Units 37-38 Meridian Business Centre, King Street, Oldham, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:I-LED MANUFACTURING LTD
Company Number:10988622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Units 37-38 Meridian Business Centre, King Street, Oldham, OL8 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Petersgate, Stockport, SK1 1EB

Director15 November 2018Active
Units 37-38, Meridian Business Centre, King Street, Oldham, OL8 1EZ

Director30 September 2017Active
Grosvenor House, 45 The Downs, Altrincham, United Kingdom, WA14 2QG

Director29 September 2017Active

People with Significant Control

Mr James Albert Powell
Notified on:31 August 2018
Status:Active
Date of birth:November 1973
Nationality:British
Address:7, St. Petersgate, Stockport, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Gerard Gorvin
Notified on:29 September 2017
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:14, Glenfield Avenue, Wetherby, England, LS22 6RN
Nature of control:
  • Significant influence or control
Mr Richard Oliver Gorvin
Notified on:29 September 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:14, Glenfield Avenue, Wetherby, England, LS22 6RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Renshaw
Notified on:29 September 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, 45 The Downs, Altrincham, United Kingdom, WA14 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved liquidation.

Download
2022-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-04Insolvency

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

Download
2021-04-23Resolution

Resolution.

Download
2021-04-21Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-20Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

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

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Address

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

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.