About

Registered Number: NI607452
Date of Incorporation: 17/05/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: Ballreagh Industrial Estate, Sandholes Road, Cookstown, Co Tyrone, BT80 9DG

 

Ig Elements Ltd was registered on 17 May 2011. We don't know the number of employees at this company. There are 4 directors listed as Coyle, Sean Robert, Mcfarland, Derrick, Coyle, Sean Plunkett, Kelly, Liam for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLAND, Derrick 06 June 2011 - 1
KELLY, Liam 06 June 2011 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Sean Robert 01 September 2020 - 1
COYLE, Sean Plunkett 23 May 2011 01 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP03 - Appointment of secretary 30 September 2020
TM02 - Termination of appointment of secretary 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 October 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 11 January 2016
RP04 - N/A 03 November 2015
AA - Annual Accounts 02 October 2015
CERTNM - Change of name certificate 31 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 October 2014
MR01 - N/A 18 August 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 18 April 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 03 December 2013
RP04 - N/A 09 August 2013
AR01 - Annual Return 02 May 2013
RP04 - N/A 06 March 2013
AA01 - Change of accounting reference date 25 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 August 2012
CERTNM - Change of name certificate 08 July 2011
MEM/ARTS - N/A 08 July 2011
CONNOT - N/A 08 July 2011
AA01 - Change of accounting reference date 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
RESOLUTIONS - N/A 13 June 2011
AP03 - Appointment of secretary 09 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2011
AD01 - Change of registered office address 09 June 2011
SH01 - Return of Allotment of shares 09 June 2011
NEWINC - New incorporation documents 17 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

A registered charge 04 August 2014 Outstanding

N/A

A registered charge 02 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.