General information

Name:

Ioer Ltd

Office Address:

72 Lairgate HU17 8EU Beverley

Number: 07679855

Incorporation date: 2011-06-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 72 Lairgate, Beverley HU17 8EU Ioer Limited is a Private Limited Company with 07679855 registration number. The company was founded thirteen years ago. The company now known as Ioer Limited was known as Paul Gorman Grouting Personel up till 2014-03-05 then the business name got changed. This company's Standard Industrial Classification Code is 43290 which stands for Other construction installation. Ioer Ltd reported its account information for the financial year up to 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-03-29.

At the moment, the directors enumerated by this firm are: Jamie S. formally appointed in 2021, Kevin S. formally appointed in 2021 in December and Shane B. formally appointed on 2011-09-08.

  • Previous company's names
  • Ioer Limited 2014-03-05
  • Paul Gorman Grouting Personel Ltd 2011-06-23

Financial data based on annual reports

Company staff

Jamie S.

Role: Director

Appointed: 23 December 2021

Latest update: 3 March 2024

Kevin S.

Role: Director

Appointed: 23 December 2021

Latest update: 3 March 2024

Shane B.

Role: Director

Appointed: 08 September 2011

Latest update: 3 March 2024

People with significant control

The companies that control the firm are: Vigo Uk Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Beverley at Lairgate, HU17 8EU and was registered as a PSC under the registration number 13537390. Shane B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Vigo Uk Holdings Ltd
Address: 72 Lairgate, Beverley, HU17 8EU, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company Registered By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13537390
Notified on 23 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shane B.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patricia B.
Notified on 31 March 2019
Ceased on 27 November 2020
Nature of control:
1/2 or less of shares
Donna H.
Notified on 31 March 2018
Ceased on 15 October 2018
Nature of control:
1/2 or less of shares
Shane B.
Notified on 1 July 2016
Ceased on 18 June 2018
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 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Tower Daltongate Business Centre

Post code:

LA12 7AJ

City / Town:

Ulverston

HQ address,
2014

Address:

The Tower Daltongate Business Centre

Post code:

LA12 7AJ

City / Town:

Ulverston

HQ address,
2016

Address:

Rockfield House 512 Darwen Road Bromley Cross

Post code:

BL7 9DX

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
12
Company Age

Closest Companies - by postcode