IRLE HOLDINGS LTD - MARKET HARBOROUGH
Company Profile | Company Filings |
Overview
IRLE HOLDINGS LTD is a Private Limited Company from MARKET HARBOROUGH ENGLAND and has the status: Active.
IRLE HOLDINGS LTD was incorporated 24 years ago on 25/06/1999 and has the registered number: 03796468. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
IRLE HOLDINGS LTD was incorporated 24 years ago on 25/06/1999 and has the registered number: 03796468. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
IRLE HOLDINGS LTD - MARKET HARBOROUGH
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 BANKFIELD DRIVE
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7HJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VACUUM & INDUSTRIAL SERVICES LIMITED (until 11/04/2022)
VACUUM & INDUSTRIAL SERVICES LIMITED (until 11/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ROBERT WILLIAMS | Secretary | 2020-07-01 | CURRENT | ||
IAN ROBERT WILLIAMS | Jun 1959 | British | Director | 2023-12-13 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-25 UNTIL 1999-06-25 | RESIGNED | ||
MR JAMES RICHARD WILLIAMS | Sep 1993 | British | Director | 2021-06-20 UNTIL 2023-12-13 | RESIGNED |
MR JAMES RICHARD WILLIAMS | Sep 1993 | British | Director | 2019-07-01 UNTIL 2021-04-19 | RESIGNED |
MR PAUL ROBERT WILLIAMS | Sep 1994 | British | Director | 2019-06-14 UNTIL 2020-06-30 | RESIGNED |
LESLEY ELIZABETH WILLIAMS | May 1957 | British | Director | 2004-01-26 UNTIL 2019-04-06 | RESIGNED |
MR ANTHONY BERNARD JOYCE | British | Secretary | 2005-11-14 UNTIL 2020-06-30 | RESIGNED | |
MICHAEL ROBERT JOYCE | British | Secretary | 2004-11-10 UNTIL 2005-11-14 | RESIGNED | |
SARAH HAZEL PEAK | Secretary | 2000-12-07 UNTIL 2004-01-26 | RESIGNED | ||
GEORGINA MARJORIE ANN RITTON | Jul 1976 | Secretary | 1999-06-25 UNTIL 2000-12-07 | RESIGNED | |
IAN ROBERT WILLIAMS | Jun 1959 | British | Secretary | 2004-01-26 UNTIL 2004-11-10 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-06-25 UNTIL 1999-06-25 | RESIGNED | ||
ROBERT PAUL PETER RITTON | Jun 1973 | British | Director | 1999-06-25 UNTIL 2000-12-07 | RESIGNED |
SARAH MARIA JOYCE | British | Director | 2000-12-07 UNTIL 2004-01-26 | RESIGNED | |
MR ANTHONY BERNARD JOYCE | Nov 1939 | British | Director | 2004-01-26 UNTIL 2004-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tsrl Limited | 2016-04-06 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - IRLE HOLDINGS LTD | 2023-10-03 | 31-12-2022 | £322,402 equity |
IRLE HOLDINGS LTD | 2022-09-30 | 31-12-2021 | £413 Cash £329,321 equity |
VACUUM & INDUSTRIAL SERVICES LIMITED | 2021-12-30 | 31-12-2020 | £4,621 Cash £330,772 equity |
VACUUM & INDUSTRIAL SERVICES LIMITED | 2021-01-05 | 31-12-2019 | £10,714 Cash £340,886 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 22,210 Cash 349,833 equity |
Abbreviated Company Accounts - VACUUM & INDUSTRIAL SERVICES LIMITED | 2014-09-26 | 31-12-2013 | £75,026 Cash £351,983 equity |