UKBizDB.co.uk

IRVING ENGINEERING LIMITED

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

This company is commonly known as Irving Engineering Limited. The company was founded 21 years ago and was given the registration number 04506666. The firm's registered office is in . You can find them at 322 Moss Bay Road, Workington, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:IRVING ENGINEERING LIMITED
Company Number:04506666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:322 Moss Bay Road, Workington, CA14 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garren Ghyll, Douglas Road, Workington, United Kingdom, CA14 2QY

Director21 July 2016Active
Garren Ghyll, Douglas Road, Workington, United Kingdom, CA14 2QY

Director21 July 2016Active
322 Moss Bay Road, Workington, CA14 5AF

Secretary08 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 August 2002Active
322 Moss Bay Road, Workington, CA14 5AF

Director08 August 2002Active
322 Moss Bay Road, Workington, CA14 5AF

Director08 August 2002Active
322 Moss Bay Road, Workington, CA14 5AF

Director08 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 August 2002Active

People with Significant Control

Mr Lawrence Greggain
Notified on:20 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Garren Ghyll, Douglas Road, Workington, United Kingdom, CA14 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Lawrence Greggain
Notified on:20 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Garren Ghyll, Douglas Road, Workington, United Kingdom, CA14 2QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type micro entity.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-22Officers

Termination secretary company with name termination date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.