I A G Developments Limited

General information

Name:

I A G Developments Ltd

Office Address:

31a Black Dyke Mills Brighouse Road Queensbury BD13 1QA Bradford

Number: 05073636

Incorporation date: 2004-03-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

I A G Developments started conducting its operations in 2004 as a Private Limited Company under the following Company Registration No.: 05073636. The company has been prospering for twenty years and the present status is active. The company's headquarters is located in Bradford at 31a Black Dyke Mills Brighouse Road. Anyone could also find the company by its postal code, BD13 1QA. Established as I & G Developments, the firm used the business name until 2008, at which moment it got changed to I A G Developments Limited. This enterprise's principal business activity number is 41100 and their NACE code stands for Development of building projects. The firm's most recent filed accounts documents describe the period up to 2022/02/28 and the most recent confirmation statement was released on 2023/03/15.

In order to be able to match the demands of its client base, the following business is permanently being improved by a unit of two directors who are Ian S. and Gary S.. Their joint efforts have been of pivotal use to the following business since 2004.

  • Previous company's names
  • I A G Developments Limited 2008-10-20
  • I & G Developments Limited 2004-03-15

Financial data based on annual reports

Company staff

Ian S.

Role: Secretary

Appointed: 05 May 2005

Latest update: 26 January 2024

Ian S.

Role: Director

Appointed: 15 March 2004

Latest update: 26 January 2024

Gary S.

Role: Director

Appointed: 15 March 2004

Latest update: 26 January 2024

People with significant control

Executives who control this firm include: Gary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary S.
Notified on 1 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adam C.
Notified on 1 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian S.
Notified on 6 April 2016
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 August 2013
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 30 November 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 23 September 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 1st December 2023 (TM01)
filed on: 13th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode