Irrigonics Limited

General information

Name:

Irrigonics Ltd

Office Address:

Unit 3 Croft Industrial Estate Dunster Road B37 7UU Chelmsley Wood

Number: 05070879

Incorporation date: 2004-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Irrigonics Limited with the registration number 05070879 has been a part of the business world for twenty years. This particular Private Limited Company can be reached at Unit 3 Croft Industrial Estate, Dunster Road in Chelmsley Wood and company's post code is B37 7UU. The company's SIC and NACE codes are 36000 - Water collection, treatment and supply. The firm's most recent annual accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-02-23.

The information regarding the enterprise's members suggests that there are two directors: Philip W. and Richard H. who assumed their respective positions on February 12, 2021.

The companies that control this firm are: Bactalogical Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at Jedburgh Court, Team Valley Trading Estate, NE11 0BQ, Tyne & Wear and was registered as a PSC under the registration number 13163949.

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 12 February 2021

Latest update: 31 March 2024

Richard H.

Role: Director

Appointed: 12 February 2021

Latest update: 31 March 2024

People with significant control

Bactalogical Group Ltd
Address: Minkho House Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 13163949
Notified on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard H.
Notified on 12 February 2021
Ceased on 12 February 2021
Nature of control:
substantial control or influence
Philip W.
Notified on 12 February 2021
Ceased on 12 February 2021
Nature of control:
substantial control or influence
Stuart I.
Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control:
1/2 or less of shares
Judith I.
Notified on 6 April 2016
Ceased on 12 February 2021
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 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
20
Company Age

Closest Companies - by postcode