Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGAL 2021 LIMITED
Company Information for

IGAL 2021 LIMITED

6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
Company Registration Number
04154430
Private Limited Company
Liquidation

Company Overview

About Igal 2021 Ltd
IGAL 2021 LIMITED was founded on 2001-02-06 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Igal 2021 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IGAL 2021 LIMITED
 
Legal Registered Office
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Other companies in BD23
 
Previous Names
AFFORDABLE MOBILITY LIMITED29/01/2021
Filing Information
Company Number 04154430
Company ID Number 04154430
Date formed 2001-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-02-28
Account next due 2022-11-30
Latest return 2021-02-06
Return next due 2022-02-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693546985  
Last Datalog update: 2024-06-18 16:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGAL 2021 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IGAL 2021 LIMITED

Current Directors
Officer Role Date Appointed
IAIN MICHAEL GREENHALGH
Company Secretary 2001-02-06
IAIN MICHAEL GREENHALGH
Director 2001-02-06
ALBERT KENNETH LUCAS
Director 2001-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-06 2001-02-06
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-06 2001-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18Voluntary liquidation. Notice of members return of final meeting
2024-05-04Voluntary liquidation Statement of receipts and payments to 2024-03-01
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
2022-04-29Voluntary liquidation Statement of receipts and payments to 2022-03-01
2022-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-01
2021-05-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ
2021-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-02
2021-03-12LIQ01Voluntary liquidation declaration of solvency
2021-03-12600Appointment of a voluntary liquidator
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-29RES15CHANGE OF COMPANY NAME 29/01/21
2020-07-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-06-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-03-05CH01Director's details changed for Mr Albert Kenneth Lucas on 2018-02-06
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0106/02/16 ANNUAL RETURN FULL LIST
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0106/02/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0106/02/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0106/02/12 ANNUAL RETURN FULL LIST
2012-02-20CH01Director's details changed for Albert Kenneth Lucas on 2012-02-06
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0106/02/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT KENNETH LUCAS / 06/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MICHAEL GREENHALGH / 06/02/2011
2010-06-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0106/02/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT KENNETH LUCAS / 06/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MICHAEL GREENHALGH / 06/02/2010
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-05-01225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-1988(2)RAD 06/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-15288bDIRECTOR RESIGNED
2001-03-15288bSECRETARY RESIGNED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW SECRETARY APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to IGAL 2021 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-05
Appointmen2021-03-05
Resolution2021-03-05
Fines / Sanctions
No fines or sanctions have been issued against IGAL 2021 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGAL 2021 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGAL 2021 LIMITED

Intangible Assets
Patents
We have not found any records of IGAL 2021 LIMITED registering or being granted any patents
Domain Names

IGAL 2021 LIMITED owns 1 domain names.

stannahdealer.co.uk  

Trademarks
We have not found any records of IGAL 2021 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGAL 2021 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as IGAL 2021 LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where IGAL 2021 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyIGAL 2021 LIMITEDEvent Date2021-03-05
 
Initiating party Event TypeAppointmen
Defending partyIGAL 2021 LIMITEDEvent Date2021-03-05
Name of Company: IGAL 2021 LIMITED Company Number: 04154430 Nature of Business: Sale of Mobility Appliances Previous Name of Company: Affordable Mobility Limited Registered office: 1-5 Alma Terrace, O…
 
Initiating party Event TypeResolution
Defending partyIGAL 2021 LIMITEDEvent Date2021-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGAL 2021 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGAL 2021 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1