Ilkeston Gains Ltd SCUNTHORPE


Ilkeston Gains started in year 2014 as Private Limited Company with registration number 09228587. The Ilkeston Gains company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Scunthorpe at 28 North Parade. Postal code: DN16 2PG.

The company has one director. Jamie H., appointed on 3 May 2023. There are currently no secretaries appointed. As of 10 May 2024, there were 17 ex directors - Fahd N., Neil D. and others listed below. There were no ex secretaries.

Ilkeston Gains Ltd Address / Contact

Office Address 28 North Parade
Town Scunthorpe
Post code DN16 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09228587
Date of Incorporation Mon, 22nd Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jamie H.

Position: Director

Appointed: 03 May 2023

Fahd N.

Position: Director

Appointed: 03 June 2020

Resigned: 03 May 2023

Neil D.

Position: Director

Appointed: 04 September 2019

Resigned: 03 June 2020

Gareth C.

Position: Director

Appointed: 31 May 2019

Resigned: 04 September 2019

Edward S.

Position: Director

Appointed: 14 December 2018

Resigned: 31 May 2019

Robert C.

Position: Director

Appointed: 06 August 2018

Resigned: 14 December 2018

Paul R.

Position: Director

Appointed: 31 May 2018

Resigned: 06 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 31 May 2018

Nathan B.

Position: Director

Appointed: 16 February 2018

Resigned: 05 April 2018

Christopher M.

Position: Director

Appointed: 04 October 2017

Resigned: 16 February 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 04 October 2017

Kieran B.

Position: Director

Appointed: 09 November 2016

Resigned: 22 March 2017

Mihaita M.

Position: Director

Appointed: 26 May 2016

Resigned: 09 November 2016

Sanan A.

Position: Director

Appointed: 23 September 2015

Resigned: 26 May 2016

Anes N.

Position: Director

Appointed: 21 August 2015

Resigned: 23 September 2015

Emilian H.

Position: Director

Appointed: 23 July 2015

Resigned: 21 August 2015

Osborne M.

Position: Director

Appointed: 19 November 2014

Resigned: 23 July 2015

Terence D.

Position: Director

Appointed: 22 September 2014

Resigned: 19 November 2014

People with significant control

The list of persons with significant control that own or control the company includes 12 names. As BizStats identified, there is Jamie H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fahd N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Neil D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jamie H.

Notified on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fahd N.

Notified on 3 June 2020
Ceased on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil D.

Notified on 4 September 2019
Ceased on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth C.

Notified on 31 May 2019
Ceased on 4 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward S.

Notified on 14 December 2018
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 6 August 2018
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul R.

Notified on 31 May 2018
Ceased on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan B.

Notified on 16 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 4 October 2017
Ceased on 16 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 22 March 2017
Ceased on 4 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mihaita M.

Notified on 30 June 2016
Ceased on 9 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets111109177111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors   108 76   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-03-15
filed on: 22nd, April 2024
Free Download (2 pages)

Company search