UKBizDB.co.uk

THE IRVIN ORGANISATION LIMITED

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

This company is commonly known as The Irvin Organisation Limited. The company was founded 21 years ago and was given the registration number 04672534. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE IRVIN ORGANISATION LIMITED
Company Number:04672534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 4, Cuckoowood Park, Cuckoo Lane, Freeland, United Kingdom, OX29 8AD

Secretary06 January 2006Active
No 2 Victoria House, Main Street, Hanworth, United Kingdom, TW13 6SU

Director20 February 2003Active
No 4, Cuckoowood Park, Cuckoo Lane, Freeland, United Kingdom, OX29 8AD

Director06 January 2006Active
8 Keston Showmans Park, Layhams Road, Keston, BR2 6AR

Secretary20 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 2003Active
8 Keston Showmans Park, Layhams Road, Keston, BR2 6AR

Director20 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mr George Christopher Irvin
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:2 Victoria House, Main Street, Feltham, England, TW13 6SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Francis Wilson Irvin
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:No 2 Victoria House, Main Street, Hanworth, United Kingdom, TW13 6SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Ruben Irvin
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:No 4, Cuckoowood Park, Freeland, United Kingdom, OX29 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person secretary company with change date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.