Irl Holdings Limited

General information

Name:

Irl Holdings Ltd

Office Address:

249 Cranbrook Road IG1 4TG Ilford

Number: 05145006

Incorporation date: 2004-06-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Irl Holdings started its operations in 2004 as a Private Limited Company registered with number: 05145006. This company has operated for twenty years and it's currently active. The company's head office is registered in Ilford at 249 Cranbrook Road. You could also locate this business using the post code, IG1 4TG. The enterprise's Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. The business most recent financial reports cover the period up to Saturday 30th April 2022 and the latest annual confirmation statement was released on Thursday 11th May 2023.

Taking into consideration this specific firm's constant growth, it became unavoidable to appoint other executives: Antoinette C., James B. and Christopher S. who have been aiding each other since 2022-11-17 for the benefit of this business.

Financial data based on annual reports

Company staff

Antoinette C.

Role: Director

Appointed: 17 November 2022

Latest update: 9 April 2024

James B.

Role: Director

Appointed: 17 November 2022

Latest update: 9 April 2024

Christopher S.

Role: Director

Appointed: 17 November 2022

Latest update: 9 April 2024

People with significant control

The companies with significant control over this firm are: Hamton Star Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Ilford at Cranbrook Road, IG1 4TG, Essex and was registered as a PSC under the reg no 14484736.

Hamton Star Ltd
Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar For Companies For England And Wales
Registration number 14484736
Notified on 17 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Debbie H.
Notified on 11 March 2021
Ceased on 17 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark O.
Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Fri, 18th Nov 2022. New Address: 249 Cranbrook Road Ilford Essex IG1 4TG. Previous address: Unit C1, Swingbridge Road Loughborough Leicestershire LE11 5JD (AD01)
filed on: 18th, November 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 1c Swingbridge Road

Post code:

LE11 5JD

City / Town:

Loughborough

Accountant/Auditor,
2016

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Closest Companies - by postcode