UKBizDB.co.uk

IGNITE ENERGY LTD

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

This company is commonly known as Ignite Energy Ltd. The company was founded 14 years ago and was given the registration number 07079518. The firm's registered office is in PRESTON. You can find them at 29 Progress Park Orders Lane, Kirkham, Preston, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IGNITE ENERGY LTD
Company Number:07079518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:29 Progress Park Orders Lane, Kirkham, Preston, England, PR4 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director01 August 2019Active
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director01 August 2019Active
Holly Street Manor, Holy Street, Chagford, Newton Abbot, England, TQ13 8HQ

Director18 November 2009Active
Holy Street Manor, Holy Street, Chagford, United Kingdom, TQ13 8HQ

Director29 June 2011Active
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director17 July 2020Active
80, Park Lea, Sunderland, United Kingdom, SR3 3SZ

Director29 June 2011Active
The Orangery, Lockinge Stables, East Lockinge, OX12 8QH

Director01 August 2019Active

People with Significant Control

Inspired Energy Plc
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:29, Progress Park, Kirkham, England, PR4 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Alan Higgins
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:29 Progress Park, Orders Lane, Preston, England, PR4 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Higgins
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:29 Progress Park, Orders Lane, Preston, England, PR4 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vanessa Claire Higgins
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:29 Progress Park, Orders Lane, Preston, England, PR4 2TZ
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
2023-12-19Address

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

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Incorporation

Memorandum articles.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Address

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

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.