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 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
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 |
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 |