UKBizDB.co.uk

IMPROVEMENT DEVELOPMENT GROWTH LIMITED

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

This company is commonly known as Improvement Development Growth Limited. The company was founded 23 years ago and was given the registration number 04141322. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IMPROVEMENT DEVELOPMENT GROWTH LIMITED
Company Number:04141322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PD

Secretary06 November 2017Active
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PD

Director11 May 2015Active
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PD

Director24 October 2021Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Secretary07 February 2013Active
26, Smiths Lane, Hindley Green, Wigan, WN2 4XR

Secretary03 April 2006Active
298 Ince Green Lane, Lower Ince, Wigan, WN3 4QP

Secretary26 March 2002Active
29 Leeside, Stockport, SK4 2DN

Secretary29 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 January 2001Active
23 Heath Road, Penketh, Warrington, WA5 2BU

Director21 March 2001Active
9 Winward Close, Oakenhurst Farm Lower Darwen, Blackburn, BB3 0SE

Director21 March 2001Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director29 January 2001Active
75 Main Road, Seaton, Workington, CA14 1HX

Director21 March 2001Active
42 Sharon Park Close, Grappenhall, Warrington, WA4 2YN

Director21 March 2001Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director15 January 2021Active
6 Briar Close, Knutsford, WA16 6TL

Director21 March 2001Active
4 Ashlea Court, Market Drayton, TF9 1HZ

Director01 July 2007Active
4 Ashlea Court, Market Drayton, TF9 1HZ

Director21 March 2001Active
278 London Road, Northwich, CW9 8AJ

Director01 July 2007Active
Unit 6e, Mandarin Court, Warrington, WA1 1GG

Director26 May 2010Active
Westwinds, Lambley Bank Scotby, Carlisle, CA4 8BX

Director21 March 2001Active
69 Ridingfold Lane, Worsley, Manchester, M28 2UR

Director19 September 2001Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director26 March 2002Active
Churchgate House, 56 Oxford Street, Manchester, United Kingdom, M60 7HJ

Director06 September 2010Active
14 Ford Lane, Allestree, Derby, DE22 2EW

Director21 March 2001Active
40 Sunny Bank Road, Liverpool, L16 7PW

Director21 March 2001Active
Unit 6e, Mandarin Court, Warrington, WA1 1GG

Director26 May 2010Active
33 Moss Road, Congleton, CW12 3BN

Director01 July 2007Active
Unit 6e, Mandarin Court, Warrington, WA1 1GG

Director26 May 2010Active
48 Fence Avenue, Macclesfield, SK10 1LT

Director19 September 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 January 2001Active

People with Significant Control

Skills And Work Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-24Address

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

Download
2024-02-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-24Resolution

Resolution.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-20Accounts

Legacy.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-27Other

Legacy.

Download
2021-10-27Other

Legacy.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.