Company NameIG Engineering Services Ltd
DirectorIan Garrett
Company StatusActive
Company Number08902308
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

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

Director

Director NameMr Ian Garrett
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleEngineering Professional
Country of ResidenceUnited Kingdom
Correspondence Address32 Trafford Street
Chester
CH1 3HP
Wales

Location

Registered Address32 Trafford Street
Chester
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Kate Garrett
50.00%
Ordinary A
1 at £1Mr Ian Garrett
50.00%
Ordinary

Financials

Year2014
Net Worth£31,421
Cash£53,835
Current Liabilities£27,253

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

8 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 1 Alberto Street Stockton-on-Tees TS18 2BQ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 1 Alberto Street Stockton-on-Tees TS18 2BQ on 20 February 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
(3 pages)
3 March 2015Registered office address changed from 25 the Slayde Yarm Cleveland TS15 9HZ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 March 2015 (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Registered office address changed from 25 the Slayde Yarm Cleveland TS15 9HZ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 25 the Slayde Yarm Cleveland TS15 9HZ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 March 2015 (1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(26 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(26 pages)