Founded in 2016, Iglen, classified under reg no. 10410488 is an active company. Currently registered at 3 Oaks Drive CO3 3PR, Colchester the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 19th July 2021 Iglen Ltd is no longer carrying the name L M C Davison.
At the moment there are 3 directors in the the firm, namely Geoffrey D., Peter D. and Lyndsay D.. In addition one secretary - Geoffrey D. - is with the company. As of 29 March 2024, there was 1 ex director - Paul D.. There were no ex secretaries.
Office Address | 3 Oaks Drive |
Town | Colchester |
Post code | CO3 3PR |
Country of origin | United Kingdom |
Registration Number | 10410488 |
Date of Incorporation | Tue, 4th Oct 2016 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (32 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 17th Oct 2023 (2023-10-17) |
Last confirmation statement dated | Mon, 3rd Oct 2022 |
The list of PSCs that own or control the company consists of 3 names. As we found, there is Fay H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lyndsay D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.
Fay H.
Notified on | 3 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter D.
Notified on | 5 April 2018 |
Ceased on | 3 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lyndsay D.
Notified on | 4 October 2016 |
Ceased on | 5 April 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors significiant influence or control |
L M C Davison | July 19, 2021 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 12 664 | |||||
Balance Sheet | ||||||
Current Assets | 12 662 | 4 129 | 25 | 93 | 110 | 393 |
Net Assets Liabilities | 12 401 | 12 508 | -12 423 | 93 | 110 | 181 542 |
Net Assets Liabilities Including Pension Asset Liability | 12 664 | |||||
Reserves/Capital | ||||||
Called Up Share Capital | 2 | |||||
Profit Loss Account Reserve | 12 662 | |||||
Shareholder Funds | 12 664 | |||||
Other | ||||||
Average Number Employees During Period | 1 | 1 | 1 | 2 | ||
Creditors | 17 034 | 16 637 | 12 448 | |||
Fixed Assets | 181 149 | |||||
Net Current Assets Liabilities | 12 662 | 4 129 | 25 | 93 | 110 | 393 |
Total Assets Less Current Liabilities | 12 664 | 4 129 | 25 | 93 | 110 | 181 542 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 3rd October 2023 filed on: 30th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy