UKBizDB.co.uk

INDUSTRY INVESTMENT GROUP LIMITED

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

This company is commonly known as Industry Investment Group Limited. The company was founded 27 years ago and was given the registration number 03352355. The firm's registered office is in BOSTON. You can find them at Harpham House, 48 Thorold Street, Boston, Lincolnshire. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:INDUSTRY INVESTMENT GROUP LIMITED
Company Number:03352355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harpham House, 48 Thorold Street, Boston, PE21 6PH

Director01 December 2020Active
20, Spayne Road, Boston, PE21 6JP

Secretary01 March 2007Active
Caley New Hall Otley Road, Pool In Wharfedale, Otley, LS21 1EE

Secretary14 April 1997Active
20 Drury Lane, Lincoln, LN1 3BN

Secretary22 March 2004Active
38 South Street, Alford, LN13 9AU

Secretary15 June 2006Active
268 Drummond Road, Skegness, PE25 3AT

Secretary14 October 1998Active
10 Wormgate, Boston, PE21 6NP

Corporate Secretary01 January 2004Active
20, Spayne Road, Boston, PE21 6JP

Corporate Secretary30 October 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 April 1997Active
241 Wyke Lane, Wyke, Bradford, BD12 9EL

Director01 July 2003Active
Harpham House, 48, Thorold Street, Boston, England, PE21 6PH

Director09 August 2013Active
Brownsedge Farm, Spicer House Lane, Ingbirchworth, Sheffield, S36 7GG

Director01 March 2006Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director22 February 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director17 February 2011Active
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN

Director10 February 2011Active
20, Spayne Road, Boston, United Kingdom, PE21 6JP

Director10 February 2011Active
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN

Director28 January 2011Active
20, Spayne Road, Boston, PE21 6JP

Director28 January 2011Active
20, Spayne Road, Boston, PE21 6JP

Director28 January 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director28 January 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director28 January 2011Active
20, Spayne Road, Boston, PE21 6JP

Director28 January 2011Active
20, Spayne Road, Boston, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, England And Wales, PE21 6JP

Director17 February 2011Active
Harpham House, 48 Thorold Street, Boston, England, PE21 6PH

Director28 January 2011Active
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN

Director28 January 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director27 January 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director13 December 2010Active
20, Spayne Road, Boston, England, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, England, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, England, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, England, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, England, PE21 6JP

Director03 December 2010Active
20, Spayne Road, Boston, England, PE21 6JP

Director03 December 2010Active

People with Significant Control

Mr Justin Gary Rushworth
Notified on:01 December 2020
Status:Active
Date of birth:July 1970
Nationality:British
Address:Harpham House, 48 Thorold Street, Boston, PE21 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Gemma Louise Pinner
Notified on:01 August 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:Harpham House, 48 Thorold Street, Boston, PE21 6PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type dormant.

Download
2016-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.