UKBizDB.co.uk

IVEGATE LIMITED

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

This company is commonly known as Ivegate Limited. The company was founded 13 years ago and was given the registration number 07562971. The firm's registered office is in LEEDS. You can find them at 3a Spence Mills, Mill Lane, Leeds, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:IVEGATE LIMITED
Company Number:07562971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3a Spence Mills, Mill Lane, Leeds, England, LS13 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivegate Limited, Low Moor Mills, Albert Road, Morley, Leeds, England, LS27 8LD

Director07 March 2022Active
Ivegate Limited, Low Moor Mills, Albert Road, Morley, Leeds, England, LS27 8LD

Director29 March 2022Active
Ivegate Limited, Low Moor Mills, Albert Road, Morley, Leeds, England, LS27 8LD

Director14 March 2011Active
2b Spence Mills, Mill Lane, Leeds, United Kingdom, LS13 3HE

Director23 December 2019Active
Firlands Mill, South Parade, Pudsey, Leeds, United Kingdom, LS28 8AD

Secretary01 April 2017Active
3rd Floor, Concordia Works, Sovereign Street, Leeds, England, LS1 4BA

Director23 July 2015Active
3rd Floor, Concordia Works, Sovereign Street, Leeds, England, LS1 4BA

Director23 July 2015Active
3rd Floor, Concordia Works, Sovereign Street, Leeds, England, LS1 4BA

Director14 March 2011Active

People with Significant Control

Ivegate Developments Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:3rd Floor Concordia Works, Sovereign Street, Leeds, England, LS1 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Hudson
Notified on:28 September 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:3a Spence Mills, Mill Lane, Leeds, England, LS13 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G & H Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Firlands Mill, South Parade, Pudsey, England, LS28 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Graham Andrew Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:England
Address:Firlands Mill, South Parade, Pudsey, England, LS28 8AD
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-07Address

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

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Address

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

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.