Iguk Support Services Limited

DataGardener
iguk support services limited
in liquidation
Small

Iguk Support Services Limited

04275760Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

23/08/2001

Company Age

24 years

Directors

2

Employees

37

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Iguk Support Services Limited (04275760) is a private limited with share capital incorporated on 23/08/2001 (24 years old) and registered in manchester, M24AB. The company operates under SIC code 82990 and is classified as Small.

Iguk support services limited is a business supplies and equipment company based out of 2 a c court, surrey, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 23/08/2001
M24AB
37 employees

Financial Overview

Total Assets

£18.17M

Liabilities

£53.29M

Net Assets

£-35.12M

Cash

£7.0K

Key Metrics

37

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-12-2022
Resolution
Category:Resolution
Date:22-12-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:04-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-08-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2016
Resolution
Category:Resolution
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:25-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2013
Termination Director Company With Name
Category:Officers
Date:08-03-2013
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Termination Secretary Company With Name
Category:Officers
Date:21-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Resolution
Category:Resolution
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2011
Termination Director Company With Name
Category:Officers
Date:09-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Legacy
Category:Mortgage
Date:08-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Legacy
Category:Annual Return
Date:09-09-2009
Legacy
Category:Address
Date:09-09-2009
Legacy
Category:Address
Date:09-09-2009
Legacy
Category:Address
Date:09-09-2009
Legacy
Category:Address
Date:01-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2009
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Officers
Date:15-07-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2022
Filing Date30/04/2021
Latest Accounts30/04/2020

Trading Addresses

2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
Unit 21, Broadgate, Oldham Broadway Business Park, Oldham, Lancashire, OL99XA
Unit 2B, Victoria Trading Estate Bowling Str, Chadderton, Oldham, Lancashire, OL97PN

Related Companies

3

Contact

03305554017
ansaltd.com
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB