ILKESTON GAINS LTD - SCUNTHORPE


Company Profile Company Filings

Overview

ILKESTON GAINS LTD is a Private Limited Company from SCUNTHORPE UNITED KINGDOM and has the status: Active.
ILKESTON GAINS LTD was incorporated 9 years ago on 22/09/2014 and has the registered number: 09228587. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

ILKESTON GAINS LTD - SCUNTHORPE

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

28 NORTH PARADE
SCUNTHORPE
DN16 2PG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMIE HALL Oct 1999 British Director 2023-05-03 CURRENT
SANAN AHMER Apr 1992 British Director 2015-09-23 UNTIL 2016-05-26 RESIGNED
MR CHRISTOPHER MARTIN Apr 1988 British Director 2017-10-04 UNTIL 2018-02-16 RESIGNED
EMILIAN HARHAJ Nov 1983 Polish Director 2015-07-23 UNTIL 2015-08-21 RESIGNED
MR PAUL JOSEPH REED Nov 1986 British Director 2018-05-31 UNTIL 2018-08-06 RESIGNED
ANES NUR Sep 1993 British Director 2015-08-21 UNTIL 2015-09-23 RESIGNED
MR FAHD NASSEREDDINE Dec 1972 British Director 2020-06-03 UNTIL 2023-05-03 RESIGNED
OSBORNE MARKE Jan 1983 British Director 2014-11-19 UNTIL 2015-07-23 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-05-31 RESIGNED
MIHAITA MILEA Sep 1989 Romanian Director 2016-05-26 UNTIL 2016-11-09 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-09-22 UNTIL 2014-11-19 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-22 UNTIL 2017-10-04 RESIGNED
MR NEIL CHRISTOPHER DREWERY May 1973 British Director 2019-09-04 UNTIL 2020-06-03 RESIGNED
MR ROBERT JOHN CLOKE Dec 1990 British Director 2018-08-06 UNTIL 2018-12-14 RESIGNED
MR GARETH CARTHY Jul 1981 British Director 2019-05-31 UNTIL 2019-09-04 RESIGNED
KIERAN BIRCH Apr 1998 British Director 2016-11-09 UNTIL 2017-03-22 RESIGNED
MR NATHAN BAKER Sep 1998 British Director 2018-02-16 UNTIL 2018-04-05 RESIGNED
MR EDWARD SABAZIRA Apr 1967 Ugandan Director 2018-12-14 UNTIL 2019-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jamie Hall 2023-05-03 10/1999 Scunthorpe   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Fahd Nassereddine 2020-06-03 - 2023-05-03 12/1972 Luton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Neil Christopher Drewery 2019-09-04 - 2020-06-03 5/1973 Hull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Gareth Carthy 2019-05-31 - 2019-09-04 7/1981 Fareham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Edward Sabazira 2018-12-14 - 2019-05-31 4/1967 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Robert John Cloke 2018-08-06 - 2018-12-14 12/1990 Grimsby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Paul Joseph Reed 2018-05-31 - 2018-08-06 11/1986 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-05-31 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nathan Baker 2018-02-16 - 2018-04-05 9/1998 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Christopher Martin 2017-10-04 - 2018-02-16 4/1988 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-03-22 - 2017-10-04 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mihaita Milea 2016-06-30 - 2016-11-09 9/1989 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
CARTHY-KOPERSKI LIMITED FAREHAM ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
DREWERY WILBY ENGINEERING LTD HULL ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ilkeston Gains Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-04-17 30-09-2023 £1 equity
Ilkeston Gains Ltd - Accounts to registrar (filleted) - small 18.2 2023-03-24 30-09-2022 £1 equity
Ilkeston Gains Ltd - Accounts to registrar (filleted) - small 18.2 2022-05-12 30-09-2021 £1 equity
Ilkeston Gains Ltd - Accounts to registrar (filleted) - small 18.2 2021-06-03 30-09-2020 £1 equity
Ilkeston Gains Ltd - Accounts to registrar (filleted) - small 18.2 2020-05-21 30-09-2019 £1 equity
Ilkeston Gains Ltd - Accounts to registrar (filleted) - small 18.1 2018-06-28 30-09-2017 £1 equity
Ilkeston Gains Ltd Accounts 2017-06-22 30-09-2016 £1 equity
Ilkeston Gains Ltd Accounts 2016-04-28 30-09-2015 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G T PLASTERING LTD SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 43310 - Plastering