IGLOO SURFACES LIMITED

Unit 2e Coalpit Road Unit 2e Coalpit Road, Doncaster, DN12 4LH, South Yorkshire, England
StatusACTIVE
Company No.08100910
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

IGLOO SURFACES LIMITED is an active private limited company with number 08100910. It was incorporated 11 years, 11 months, 19 days ago, on 12 June 2012. The company address is Unit 2e Coalpit Road Unit 2e Coalpit Road, Doncaster, DN12 4LH, South Yorkshire, England.



Company Fillings

Change to a person with significant control

Date: 10 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-08

Psc name: Mrs Sarah Louise Legat

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Louise Legat

Change date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-08

Psc name: Mr Jamie Darryl Legat

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Darryl Legat

Change date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-21

Charge number: 081009100002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081009100001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-06

Psc name: Mrs Sarah Louise Legat

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Darryl Legat

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Rebecca Charlotte Holden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Ms. Rebecca Charlotte Holden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: Unit 12C Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL England

New address: Unit 2E Coalpit Road Denaby Doncaster South Yorkshire DN12 4LH

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Rebecca Charlotte Holden

Change date: 2018-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Ms. Rebecca Charlotte Holden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: Unit 12B Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL England

Change date: 2017-11-02

New address: Unit 12C Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 081009100001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2017

Category: Address

Type: AD02

New address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: 95 Queen Street Sheffield South Yorkshire S1 1WG England

New address: Unit 12B Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: 71 Harlington Road Mexborough Doncaster South Yorkshire S64 0DT

New address: 95 Queen Street Sheffield South Yorkshire S1 1WG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surefit installations LIMITED\certificate issued on 24/10/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: 71 Harlington Road Mexborough Doncaster South Yorkshire S60 0DT England

Change date: 2012-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Change sail address company

Date: 18 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONES GARAGE LIMITED

203A NORTHUMBERLAND STREET,NORWICH,NR2 4EE

Number:10474177
Status:ACTIVE
Category:Private Limited Company

C&B OUTSOURCING LTD

HALIFAX BRADLEY HALL GOLF CLUB,HALIFAX,HX4 9AN

Number:10953893
Status:ACTIVE
Category:Private Limited Company

DGL SERVICES (OLDBURY) LTD.

ABBEY HOUSE,NUNEATON,CV11 5BX

Number:03540327
Status:ACTIVE
Category:Private Limited Company

GATEHOUSE CATTERY LIMITED

33 WEST BOROUGH,WIMBORNE,BH21 1LT

Number:11879903
Status:ACTIVE
Category:Private Limited Company

MOTHERTOWN LIMITED

17-19 ST. JOHNS SQUARE,STOKE-ON-TRENT,ST6 3AW

Number:11191855
Status:ACTIVE
Category:Private Limited Company

RETHINK PROJECT MANAGEMENT LIMITED

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:03504336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source