UKBizDB.co.uk

IRL HOLDINGS LIMITED

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

This company is commonly known as Irl Holdings Limited. The company was founded 20 years ago and was given the registration number 05145006. The firm's registered office is in LEICESTERSHIRE. You can find them at Unit C1, Swingbridge Road, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IRL HOLDINGS LIMITED
Company Number:05145006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit C1, Swingbridge Road, Loughborough, Leicestershire, LE11 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, England, IG1 4TG

Director17 November 2022Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director17 November 2022Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director17 November 2022Active
18 Stewart Drive, Loughborough, England, LE11 5PT

Secretary20 May 2015Active
Stonehurst House, Stonehurst Lane, Normanton-On-Soar, LE12 5HF

Secretary03 June 2004Active
18 Stewart Drive, Loughborough, England, LE11 5PT

Director20 May 2015Active
Stonehurst Farm House, Main Street Normanton On Soar, Loughborough, England, LE12 5HF

Director03 June 2004Active
Unit 1c, Swingbridge Road, Loughborough, England, LE11 5JD

Director20 May 2015Active
20 Cranberry Way, Hull, United Kingdom, HU4 7AQ

Director20 May 2015Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director17 November 2022Active

People with Significant Control

Hamton Star Ltd
Notified on:17 November 2022
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Debbie Harrison
Notified on:11 March 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:18 Stewart Drive, Loughborough, England, LE11 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Ollerenshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 1c, Swingbridge Road, Loughborough, United Kingdom, LE11 5JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-18Accounts

Accounts with accounts type small.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Change account reference date company previous shortened.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Second filing of director appointment with name.

Download
2022-12-19Officers

Second filing of director appointment with name.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Address

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

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital return purchase own shares.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Capital

Capital cancellation shares.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.