IGC SOLID SURFACES LTD

2a/2 Industry Road 2a/2 Industry Road, Barnsley, S71 3PQ, South Yorkshire
StatusACTIVE
Company No.07931743
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 5 months
JurisdictionEngland Wales

SUMMARY

IGC SOLID SURFACES LTD is an active private limited company with number 07931743. It was incorporated 12 years, 5 months ago, on 01 February 2012. The company address is 2a/2 Industry Road 2a/2 Industry Road, Barnsley, S71 3PQ, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 29 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed italian granite company LTD\certificate issued on 29/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Laura Jane Stewart

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Andrew Mark Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 12 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079317430001

Charge creation date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Second filing notification of a person with significant control

Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Laura Jane Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mrs Laura Jane Stewart

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Andrew Mark Stewart

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mrs Laura Jane Stewart

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Andrew Mark Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Stewart

Appointment date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-24

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Andrew Mark Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: 2a/2 Industry Road Carlton Barnsley South Yorkshire S71 3PQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 29 Pye Avenue Mapplewell Barnsley South Yorkshire S75 6AQ England

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKENED SUN BREWING COMPANY LIMITED

3 HEATHFIELD,MILTON KEYNES,MK12 6HP

Number:10601688
Status:ACTIVE
Category:Private Limited Company

GLYNDWR INVESTMENTS LTD

UNIT 3, OAKTREE BUSINESS PARK,MOLD,CH7 1XB

Number:10763518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPIRED INVESTMENTS LTD

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:09157414
Status:ACTIVE
Category:Private Limited Company

JDLH COMMUNICATIONS LTD

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:11637141
Status:ACTIVE
Category:Private Limited Company

KIRKHAM UK LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:06831652
Status:ACTIVE
Category:Private Limited Company

LEASEPOINT VEHICLE MANAGEMENT LIMITED

1 MACON COURT,CREWE,CW1 6EA

Number:07087598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source