UKBizDB.co.uk

IGNITERS COMBUSTION ENGINEERING LIMITED

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

This company is commonly known as Igniters Combustion Engineering Limited. The company was founded 39 years ago and was given the registration number 01923190. The firm's registered office is in LICHFIELD. You can find them at Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IGNITERS COMBUSTION ENGINEERING LIMITED
Company Number:01923190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, WS14 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Prospect Drive, Lichfield, England, WS14 9UX

Director23 June 2013Active
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX

Director05 March 2013Active
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX

Director05 March 2013Active
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX

Secretary-Active
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX

Director-Active
Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX

Director-Active

People with Significant Control

Miss Tracey Leigh Judson
Notified on:05 April 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Dawn Fleur Judson
Notified on:05 April 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Norma Rosemary Judson
Notified on:13 May 2018
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darrel John Judson
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:Unit 6 Prospect Drive, Enterprise Industrial Estate, Lichfield, England, WS14 9UX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.