Active
Company Information for IRL HOLDINGS LIMITED
HAMTON HOUSE, 181 -185 HORNCHURCH ROAD, HORNCHURCH, RM12 4TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IRL HOLDINGS LIMITED | |
Legal Registered Office | |
HAMTON HOUSE 181 -185 HORNCHURCH ROAD HORNCHURCH RM12 4TE Other companies in LE11 | |
Company Number | 05145006 | |
---|---|---|
Company ID Number | 05145006 | |
Date formed | 2004-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 13:25:56 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
IRL HOLDINGS PTY LTD | Dissolved | Company formed on the 2013-09-19 | |
IRL HOLDINGS, LLC | 610 SW 34TH ST FORT LAUDERDALE FL 33315 | Active | Company formed on the 2018-05-15 | |
![]() |
IRL HOLDINGS PTY LTD | Active | Company formed on the 2021-10-12 |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE HARRISON |
||
DEBBIE HARRISON |
||
MARK DAVID OLLERENSHAW |
||
COLIN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY AGNES JONES |
Company Secretary | ||
STEWART KEITH JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFETY SURFACE SYSTEMS LIMITED | Director | 2015-05-20 | CURRENT | 2000-08-22 | Active | |
IRL GROUP LIMITED | Director | 2015-05-20 | CURRENT | 1991-05-30 | Active | |
INDUSTRIAL ROOFING LIMITED | Director | 2015-05-20 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
IRL LIMITED | Director | 2015-05-20 | CURRENT | 1986-02-07 | Active - Proposal to Strike off | |
IRL LIMITED | Director | 2015-05-20 | CURRENT | 1986-02-07 | Active - Proposal to Strike off | |
IRL GROUP LIMITED | Director | 2004-08-02 | CURRENT | 1991-05-30 | Active | |
IRL GROUP LIMITED | Director | 2015-05-20 | CURRENT | 1991-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 23/05/24 FROM 249 Cranbrook Road Ilford Essex IG1 4TG England | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STARBUCK | ||
Previous accounting period shortened from 30/04/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | ||
Second filing of director appointment of Antoinette Carter | ||
Second filing of director appointment of James Elliot Beenham | ||
RP04AP01 | Second filing of director appointment of Antoinette Carter | |
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OLLERENSHAW | ||
Termination of appointment of Debbie Harrison on 2022-11-17 | ||
APPOINTMENT TERMINATED, DIRECTOR DEBBIE HARRISON | ||
DIRECTOR APPOINTED MR CHRISTOPHER DAVID STARBUCK | ||
DIRECTOR APPOINTED MR ANDREW DAVID STARBUCK | ||
REGISTERED OFFICE CHANGED ON 18/11/22 FROM Unit C1, Swingbridge Road Loughborough Leicestershire LE11 5JD | ||
CESSATION OF DEBBIE HARRISON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK DAVID OLLERENSHAW AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Hamton Star Ltd as a person with significant control on 2022-11-17 | ||
PSC02 | Notification of Hamton Star Ltd as a person with significant control on 2022-11-17 | |
PSC07 | CESSATION OF DEBBIE HARRISON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM Unit C1, Swingbridge Road Loughborough Leicestershire LE11 5JD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID STARBUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OLLERENSHAW | |
TM02 | Termination of appointment of Debbie Harrison on 2022-11-17 | |
DIRECTOR APPOINTED MS ANTOINETTE CARTER | ||
DIRECTOR APPOINTED MR JAMES ELLIOT BEENHAM | ||
AP01 | DIRECTOR APPOINTED MS ANTOINETTE CARTER | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-11 GBP 72.00 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE HARRISON | |
PSC04 | Change of details for Mr Mark David Ollerenshaw as a person with significant control on 2021-03-11 | |
CH01 | Director's details changed for Mr Mark David Ollerenshaw on 2021-03-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PRICE | |
CH01 | Director's details changed for Mr Colin Price on 2021-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark David Ollerenshaw on 2020-02-11 | |
PSC04 | Change of details for Mr Mark David Ollerenshaw as a person with significant control on 2020-02-11 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mark David Ollerenshaw as a person with significant control on 2019-08-16 | |
CH01 | Director's details changed for Mr Mark David Ollerenshaw on 2019-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Colin Price on 2017-11-22 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 14/04/16 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2015-05-20 GBP 96 | |
SH03 | Purchase of own shares | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 13/05/15 STATEMENT OF CAPITAL GBP 240 | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Mrs Debbie Harrison as company secretary on 2015-05-20 | |
AP01 | DIRECTOR APPOINTED MR COLIN PRICE | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE HARRISON | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID OLLERENSHAW | |
TM02 | Termination of appointment of Mary Agnes Jones on 2015-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART KEITH JONES | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/06/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 03/06/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: ELTHAM HOUSE, 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 IRL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IRL HOLDINGS LIMITED are:
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. |