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.
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 | : |
|
Registered Address | : | Geneva Way, Leads Road, Hull, East Yorkshire, England, HU7 0DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geneva Way, Leads Road, Hull, England, HU7 0DG | Secretary | 02 November 2017 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 01 October 2021 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 01 January 2022 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 02 November 2017 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 01 July 2020 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 02 November 2017 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 01 January 2022 | Active |
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 | Secretary | 22 August 2007 | Active |
Geneva Way, Leads Road, Hull, England, HU7 0DG | Director | 02 November 2017 | Active |
9 Victoria Springs, Burnlee Road Dormfirth, Huddersfield, HD7 4NP | Director | - | Active |
Mill Cottage, Mill Bank, High Flatts, Huddersfield, HD8 8XU | Director | 01 January 1997 | Active |
Pinfold Barn, Town End Lane, Lepton, Huddersfield, HD8 0NA | Director | 02 July 2001 | Active |
37 Whinmoor Drive, Clayton West, Huddersfield, HD8 9QA | Director | 02 July 2001 | Active |
Mill Cottage, Mill Bank, High Flatts, Huddersfield, HD8 8XU | Director | - | Active |
5 Ashford Park, Golcar, Huddersfield, HD7 4RL | Director | 01 January 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Change account reference date company current extended. | Download |
2018-06-19 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Appoint person secretary company with name date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.