UKBizDB.co.uk

IRTHING DEVELOPMENTS LIMITED

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

This company is commonly known as Irthing Developments Limited. The company was founded 8 years ago and was given the registration number 10022104. The firm's registered office is in CARLISLE. You can find them at Unit 12 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:IRTHING DEVELOPMENTS LIMITED
Company Number:10022104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 12 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR

Secretary10 May 2018Active
Unit 12, Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR

Director23 February 2016Active
Unit 12, Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR

Director10 May 2018Active
Crooked Holme Barn, Crooked Holme Barn, Brampton, United Kingdom, CA8 2AT

Secretary23 February 2016Active
Crooked Holme Barn, Crooked Holme, Brampton, United Kingdom, CA8 2AT

Director09 April 2018Active
Unit 12, Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR

Director23 February 2016Active

People with Significant Control

Mr Gordon William Richardson
Notified on:10 October 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Warwick Mill Business Park, Carlisle, United Kingdom, CA4 8RR
Nature of control:
  • Significant influence or control
Mr George Rae Stephen
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Unit 12, Warwick Mill Business Park, Carlisle, England, CA4 8RR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Second filing of director appointment with name.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Address

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

Download
2018-10-10Address

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

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Change person secretary company with change date.

Download
2018-04-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.