Company NameIrugasa Remote Control Systems Ltd
Company StatusActive
Company Number04089086
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous NameIndustrial Remote Control Systems Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Paul Weldon Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dockendale Place High View
Blaydon On Tyne
Tyne & Wear
NE21 5GJ
Secretary NameMr Paul Weldon Johnston
StatusCurrent
Appointed01 June 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
Durham
DH8 6JZ
Director NameMr James Robert Weldon Johnston
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
Durham
DH8 6JZ
Director NameMr Simon David Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
Durham
DH8 6JZ
Secretary NameKatinka Bryan
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlendue
13 Loup Terrace
Blaydon On Tyne
Tyne & Wear
NE21 4PU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteikusi.co.uk

Location

Registered AddressThe Old Chapel
20a Bradley Cottages
Consett
Durham
DH8 6JZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Irugasa Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£459,528
Cash£160,727
Current Liabilities£317,812

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

4 August 2016Delivered on: 12 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
12 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 January 2019Registered office address changed from Unit 5 Finlay Court Simonside East Industrial Estate South Shields Tyne and Wear NE34 9QA to The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ on 9 January 2019 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
31 May 2018Appointment of Mr James Robert Weldon Johnston as a director on 16 May 2018 (2 pages)
31 May 2018Appointment of Mr Simon David Robinson as a director on 16 May 2018 (2 pages)
2 May 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200
(3 pages)
13 February 2018Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
13 February 2018Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
6 February 2018Director's details changed for Mr Paul Weldon Johnston on 6 February 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Registration of charge 040890860001, created on 4 August 2016 (26 pages)
12 August 2016Registration of charge 040890860001, created on 4 August 2016 (26 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 June 2016Termination of appointment of Katinka Bryan as a secretary on 1 June 2016 (1 page)
10 June 2016Appointment of Mr Paul Weldon Johnston as a secretary on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Paul Weldon Johnston as a secretary on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Katinka Bryan as a secretary on 1 June 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 December 2013Registered office address changed from Unit 18C Medomsley Road Workshops Number One Industrial Estate Consett Countydurham DH8 6SY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Medomsley Road Workshops Number One Industrial Estate Consett Countydurham DH8 6SY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Medomsley Road Workshops Number One Industrial Estate Consett Countydurham DH8 6SY on 6 December 2013 (1 page)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 November 2008Return made up to 26/09/08; full list of members (3 pages)
28 November 2008Return made up to 26/09/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 October 2007Return made up to 26/09/07; full list of members (2 pages)
20 November 2006Return made up to 26/09/06; full list of members (6 pages)
20 November 2006Return made up to 26/09/06; full list of members (6 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 September 2005Return made up to 26/09/05; full list of members (6 pages)
27 September 2005Return made up to 26/09/05; full list of members (6 pages)
3 June 2005Registered office changed on 03/06/05 from: paradise centre, scotswold road newcastle-upon-tyne tyne & wear NE4 8NY (1 page)
3 June 2005Registered office changed on 03/06/05 from: paradise centre, scotswold road newcastle-upon-tyne tyne & wear NE4 8NY (1 page)
17 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 September 2003Return made up to 26/09/03; full list of members (6 pages)
24 September 2003Return made up to 26/09/03; full list of members (6 pages)
25 September 2002Return made up to 26/09/02; full list of members (6 pages)
25 September 2002Return made up to 26/09/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 November 2001Return made up to 26/09/01; full list of members (6 pages)
22 November 2001Return made up to 26/09/01; full list of members (6 pages)
12 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: glendue 13 loup terrace blaydon on tyne tyne & wear NE21 4PU (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: glendue 13 loup terrace blaydon on tyne tyne & wear NE21 4PU (1 page)
26 September 2000Incorporation (13 pages)
26 September 2000Incorporation (13 pages)