I S & G (holdings) Limited

General information

Name:

I S & G (holdings) Ltd

Office Address:

Unit 25A Claydon Business Park Gipping Road, Great Blakenham IP6 0NL Ipswich

Number: 06368198

Incorporation date: 2007-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the launching of I S & G (holdings) Limited, the firm which is situated at Unit 25A Claydon Business Park, Gipping Road, Great Blakenham, Ipswich. That would make 17 years I S & G (holdings) has prospered in the business, as the company was registered on 2007-09-12. The company's registered no. is 06368198 and its area code is IP6 0NL. This company currently known as I S & G (holdings) Limited, was earlier registered as IS&G. The transformation has occurred in 2007-10-08. The firm's declared SIC number is 70100 and their NACE code stands for Activities of head offices. I S & G (holdings) Ltd released its latest accounts for the period up to Thu, 31st Mar 2022. The business latest confirmation statement was submitted on Tue, 12th Sep 2023.

As suggested by this particular company's executives data, for 7 years there have been six directors including: Angela W., Joanna C. and Carey E.. In order to provide support to the directors, the abovementioned limited company has been using the skills of Angela B. as a secretary since 2013.

  • Previous company's names
  • I S & G (holdings) Limited 2007-10-08
  • Is&g Limited 2007-09-12

Company staff

Angela W.

Role: Director

Appointed: 02 October 2017

Latest update: 26 March 2024

Joanna C.

Role: Director

Appointed: 02 October 2017

Latest update: 26 March 2024

Carey E.

Role: Director

Appointed: 02 October 2017

Latest update: 26 March 2024

Edward B.

Role: Director

Appointed: 08 September 2017

Latest update: 26 March 2024

Angela B.

Role: Secretary

Appointed: 29 June 2013

Latest update: 26 March 2024

Angela B.

Role: Director

Appointed: 12 September 2007

Latest update: 26 March 2024

Anthony B.

Role: Director

Appointed: 12 September 2007

Latest update: 26 March 2024

People with significant control

Executives who have control over the firm are as follows: Elizabeth C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joanna C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Elizabeth C.
Notified on 13 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mark H.
Notified on 13 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joanna C.
Notified on 13 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Carey E.
Notified on 13 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony B.
Notified on 12 September 2016
Ceased on 13 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Thursday 31st March 2022 (AA)
filed on: 9th, January 2023
accounts
Free Download Download filing (47 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies