Company NameIEG4 Limited
DirectorsPaul Philip Tomlinson and Kevin William Tomlinson
Company StatusActive
Company Number05733146
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Philip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
Cheshire
SK9 7RR
Director NameMr Kevin William Tomlinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
Cheshire
SK9 7RR
Secretary NameKathryn Wendy Tomlinson
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Kenneth Lewis Burchill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
Cheshire
SK9 7RR
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 29 November 2017)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websiteieg4.com

Location

Registered AddressQueens Court
Wilmslow Road
Alderley Edge
SK9 7QD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.01Paul Philip Tomlinson
90.91%
Preference
515 at £0.1Paul Tomlinson
4.68%
Ordinary A
150 at £0.1John Jervis
1.36%
Ordinary B1
100 at £0.1Paul Adams
0.91%
Ordinary B2
50 at £0.1Andrew Cope
0.45%
Ordinary B2
50 at £0.1Kenneth Lewis Burchill
0.45%
Ordinary A
50 at £0.1Kevin William Tomlinson
0.45%
Ordinary A
30 at £0.1Trustee Of Atlantis International Pension Plan At005
0.27%
Ordinary B2
25 at £0.1Jackie Clarke
0.23%
Ordinary B2
20 at £0.1Trustee Of Nap Retirement Annuity Trust
0.18%
Ordinary B2
10 at £0.1Richard James Halsey
0.09%
Ordinary A

Financials

Year2014
Net Worth£89,529
Current Liabilities£521,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

24 November 2021Delivered on: 29 November 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
8 September 2016Delivered on: 22 September 2016
Persons entitled:
Kathryn Tomlinson
Paul Phillip Tomlinson

Classification: A registered charge
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mr Paul Philip Tomlinson on 21 March 2019 (2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Director's details changed for Mr Kenneth Lewis Burchill on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Kevin William Tomlinson on 4 June 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 29 November 2017 (1 page)
22 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
22 September 2016Registration of charge 057331460001, created on 8 September 2016 (17 pages)
22 September 2016Registration of charge 057331460001, created on 8 September 2016 (17 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,100
(8 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,100
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages)
17 August 2015Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,100
(8 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,100
(8 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,100
(8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,100
(8 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,100
(8 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,100
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
2 April 2013Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages)
2 April 2013Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages)
2 April 2013Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 April 2011Annual return made up to 7 March 2011 (7 pages)
14 April 2011Annual return made up to 7 March 2011 (7 pages)
14 April 2011Annual return made up to 7 March 2011 (7 pages)
3 November 2010Registered office address changed from Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom on 3 November 2010 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Director's details changed for Mr Paul Philip Tomlinson on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Kenneth Lewis Burchill on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Paul Philip Tomlinson on 1 November 2009 (2 pages)
26 May 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Paul Philip Tomlinson on 1 November 2009 (2 pages)
26 May 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
26 May 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Kevin William Tomlinson on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Kenneth Lewis Burchill on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Kevin William Tomlinson on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Kenneth Lewis Burchill on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Kevin William Tomlinson on 1 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 07/03/09; full list of members (6 pages)
26 March 2009Return made up to 07/03/09; full list of members (6 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ (1 page)
25 March 2009Director's change of particulars / kevin tomlinson / 07/03/2009 (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Director's change of particulars / kevin tomlinson / 07/03/2009 (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ (1 page)
25 March 2009Location of register of members (1 page)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Ad 08/05/08\gbp si [email protected]=99\gbp ic 1001/1100\ (3 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 08/05/2008
(35 pages)
20 May 2008Ad 08/05/08\gbp si [email protected]=1000\gbp ic 1/1001\ (2 pages)
20 May 2008Ad 08/05/08\gbp si [email protected]=99\gbp ic 1001/1100\ (3 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 08/05/2008
(35 pages)
20 May 2008Nc inc already adjusted 08/05/08 (1 page)
20 May 2008Ad 08/05/08\gbp si [email protected]=1000\gbp ic 1/1001\ (2 pages)
20 May 2008S-div (1 page)
20 May 2008Nc inc already adjusted 08/05/08 (1 page)
20 May 2008S-div (1 page)
28 March 2008Director's change of particulars / kenneth burchill / 01/06/2007 (1 page)
28 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / kenneth burchill / 01/06/2007 (1 page)
28 March 2008Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page)
28 March 2008Director's change of particulars / kevin tomlinson / 01/06/2007 (1 page)
28 March 2008Director's change of particulars / kevin tomlinson / 01/06/2007 (1 page)
28 March 2008Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Registered office changed on 30/05/07 from: halsey and co 40 the broadway cheam sutton SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: halsey and co 40 the broadway cheam sutton SM3 8BD (2 pages)
12 April 2007Return made up to 07/03/07; full list of members (2 pages)
12 April 2007Return made up to 07/03/07; full list of members (2 pages)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (1 page)
7 March 2006Incorporation (14 pages)
7 March 2006Incorporation (14 pages)