This company is commonly known as Ignite Bg Limited. The company was founded 3 years ago and was given the registration number 12748340. The firm's registered office is in CHELLASTON. You can find them at Bezant House, Bradgate Park View, Chellaston, Derby. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IGNITE BG LIMITED |
---|---|---|
Company Number | : | 12748340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2020 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 16 July 2020 | Active |
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 16 July 2020 | Active |
Bezant House, Bradgate Park View, Chellaston, United Kingdom, DE73 5UH | Director | 16 July 2020 | Active |
Mr Marcus John David Hawes | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL |
Nature of control | : |
|
Mrs Jennie Davies | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bezant House, Bradgate Park View, Chellaston, United Kingdom, DE73 5UH |
Nature of control | : |
|
Mr Karl Jonathon Baker | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL |
Nature of control | : |
|
Mr Ben Michael Lavin | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-07-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.