UKBizDB.co.uk

ILLINGWORTH & GREGORY LIMITED

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

This company is commonly known as Illingworth & Gregory Limited. The company was founded 47 years ago and was given the registration number 01273527. The firm's registered office is in HULL. You can find them at Geneva Way, Leads Road, Hull, East Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ILLINGWORTH & GREGORY LIMITED
Company Number:01273527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Geneva Way, Leads Road, Hull, East Yorkshire, England, HU7 0DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geneva Way, Leads Road, Hull, England, HU7 0DG

Secretary02 November 2017Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director01 October 2021Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director01 January 2022Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director02 November 2017Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director01 July 2020Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director02 November 2017Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director01 January 2022Active
9 Victoria Springs Burnlee Road, Holmfirth, Huddersfield, HD7 1LE

Secretary-Active
Mill Cottage, Mill Bank, High Flatts, Huddersfield, HD8 8XU

Secretary-Active
Pinfold Barn, Town End Lane, Lepton, Huddersfield, England, HD8 0NA

Secretary22 August 2007Active
Geneva Way, Leads Road, Hull, England, HU7 0DG

Director02 November 2017Active
9 Victoria Springs, Burnlee Road Dormfirth, Huddersfield, HD7 4NP

Director-Active
Mill Cottage, Mill Bank, High Flatts, Huddersfield, HD8 8XU

Director01 January 1997Active
Pinfold Barn, Town End Lane, Lepton, Huddersfield, HD8 0NA

Director02 July 2001Active
37 Whinmoor Drive, Clayton West, Huddersfield, HD8 9QA

Director02 July 2001Active
Mill Cottage, Mill Bank, High Flatts, Huddersfield, HD8 8XU

Director-Active
5 Ashford Park, Golcar, Huddersfield, HD7 4RL

Director01 January 1997Active

People with Significant Control

Illingworth & Gregory (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:John Street Works, John Street, Huddersfield, England, HD3 4ND
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Change account reference date company current extended.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Appoint person secretary company with name date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.