Igl (surveying) Limited

General information

Name:

Igl (surveying) Ltd

Office Address:

Guardian House 42 Preston New Road BB2 6AH Blackburn

Number: 04762306

Incorporation date: 2003-05-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01614776663

Emails:

  • info@iglsurveying.co.uk

Website

www.iglsurveying.co.uk

Description

Data updated on:

Igl (surveying) Limited with Companies House Reg No. 04762306 has been in this business field for twenty one years. This particular Private Limited Company can be contacted at Guardian House, 42 Preston New Road, Blackburn and their postal code is BB2 6AH. This company's Standard Industrial Classification Code is 70100: Activities of head offices. The firm's latest annual accounts were submitted for the period up to 2022-05-31 and the latest confirmation statement was filed on 2023-05-13.

Within the following business, all of director's tasks have been performed by Robert B. and Ian D.. When it comes to these two executives, Ian D. has administered business the longest, having been a vital part of directors' team since 2003/06/16.

The companies with significant control over this firm are: D & B Surveys Ltd owns over 3/4 of company shares. This business can be reached in Blackburn at 42 Preston New Road, BB2 6AH.

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 06 April 2022

Latest update: 23 January 2024

Ian D.

Role: Director

Appointed: 16 June 2003

Latest update: 23 January 2024

People with significant control

D & B Surveys Ltd
Address: Guardian House 42 Preston New Road, Blackburn, BB2 6AH, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 April 2022
Nature of control:
over 3/4 of shares
Brent G.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert I.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John L.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thu, 25th May 2023 director's details were changed (CH01)
filed on: 25th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2013

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2014

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2015

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2016

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode