About

Registered Number: 05733146
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Queens Court, Wilmslow Road, Alderley Edge, Cheshire, SK9 7RR

 

Ieg4 Ltd was registered on 07 March 2006 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURCHILL, Kenneth Lewis 01 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Kathryn Wendy 07 March 2006 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 08 December 2017
TM02 - Termination of appointment of secretary 29 November 2017
CS01 - N/A 22 March 2017
CS01 - N/A 21 March 2017
MR01 - N/A 22 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
353 - Register of members 25 March 2009
AA - Annual Accounts 14 November 2008
RESOLUTIONS - N/A 20 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
123 - Notice of increase in nominal capital 20 May 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.