UKBizDB.co.uk

I S & G (HOLDINGS) LIMITED

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

This company is commonly known as I S & G (holdings) Limited. The company was founded 16 years ago and was given the registration number 06368198. The firm's registered office is in IPSWICH. You can find them at Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:I S & G (HOLDINGS) LIMITED
Company Number:06368198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, IP6 0NL

Secretary29 June 2013Active
Unit 25a, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, England, IP6 0NL

Director12 September 2007Active
Unit 25a, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, England, IP6 0NL

Director12 September 2007Active
Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, IP6 0NL

Director08 September 2017Active
Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, IP6 0NL

Director02 October 2017Active
Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, IP6 0NL

Director02 October 2017Active
Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, IP6 0NL

Director02 October 2017Active
23 Beckett Walk, Beckenham, BR3 1JH

Secretary12 September 2007Active

People with Significant Control

Mrs Carey Jane English
Notified on:13 January 2023
Status:Active
Date of birth:March 1968
Nationality:British
Address:Unit 25a Claydon Business Park, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mrs Joanna Molly Anne Cunningham-Reid
Notified on:13 January 2023
Status:Active
Date of birth:November 1969
Nationality:British
Address:Unit 25a Claydon Business Park, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Mark Quentin Harrison
Notified on:13 January 2023
Status:Active
Date of birth:September 1947
Nationality:British
Address:Unit 25a Claydon Business Park, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Miss Elizabeth Jane Caley
Notified on:13 January 2023
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 25a Claydon Business Park, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Anthony Richard Brocas Burrows
Notified on:12 September 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Le Bas Investment Trust Limited, Unit 25a, Claydon Business Park, Ipswich, England, IP6 0NL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type group.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type group.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Resolution

Resolution.

Download
2020-05-27Incorporation

Memorandum articles.

Download
2020-04-29Capital

Capital allotment shares.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.