Company NameIG Systems UK Ltd
DirectorMathew Caird
Company StatusActive
Company Number04985578
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Previous NameIndustrial Gas Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew Caird
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice12, 31b Borough Road
Middlesbrough
TS1 4AD
Director NameMr Stephen Joyce
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleGas Pipe Fabricator
Country of ResidenceEngland
Correspondence Address15 O'Neill Drive
Peterlee
County Durham
SR8 5UD
Secretary NameHazel Joyce
NationalityBritish
StatusResigned
Appointed24 February 2004(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 02 February 2020)
RoleCompany Director
Correspondence Address22 Hudson Avenue
Horden
Peterlee
County Durham
SR8 4QL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressOffice12
31b Borough Road
Middlesbrough
TS1 4AD
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

100 at £0.01Stephen Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£42,726
Cash£65,385
Current Liabilities£98,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 October 2020Registered office address changed from C/O H.E.L. Reed & Co Floor C Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Office12, 31B Borough Road Middlesbrough TS1 4AD on 12 October 2020 (1 page)
12 October 2020Cessation of Stephen Joyce as a person with significant control on 2 February 2020 (1 page)
12 October 2020Notification of Mathew Caird as a person with significant control on 2 February 2020 (2 pages)
12 October 2020Termination of appointment of Stephen Joyce as a director on 2 February 2020 (1 page)
12 October 2020Appointment of Mr Mathew Caird as a director on 2 February 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 October 2020Termination of appointment of Hazel Joyce as a secretary on 2 February 2020 (1 page)
19 August 2020Compulsory strike-off action has been discontinued (1 page)
18 August 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Registered office address changed from 52 Dean Street Newcastle upon Tyne NE1 1PG on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 52 Dean Street Newcastle upon Tyne NE1 1PG on 10 January 2014 (1 page)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 15 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 5 May 2011 (1 page)
5 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Stephen Joyce on 14 December 2010 (2 pages)
5 May 2011Registered office address changed from 15 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 5 May 2011 (1 page)
5 May 2011Director's details changed for Stephen Joyce on 14 December 2010 (2 pages)
5 May 2011Registered office address changed from 52 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 52 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 52 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom on 5 May 2011 (1 page)
5 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 15 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 5 May 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 5 December 2008 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 December 2008 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 December 2008 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 5 December 2009 (11 pages)
30 January 2010Annual return made up to 5 December 2009 (11 pages)
30 January 2010Annual return made up to 5 December 2009 (11 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 05/12/07; full list of members (3 pages)
23 April 2009Return made up to 05/12/07; full list of members (3 pages)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Registered office changed on 21/04/2009 from 17 holmside avenue dunslow gateshead tyne & wear NE11 9TJ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 17 holmside avenue dunslow gateshead tyne & wear NE11 9TJ (1 page)
21 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 July 2007Amended accounts made up to 31 December 2004 (4 pages)
30 July 2007Amended accounts made up to 31 December 2004 (4 pages)
1 March 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
1 March 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
14 August 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
14 August 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
13 February 2006Return made up to 05/12/05; full list of members (6 pages)
13 February 2006Return made up to 05/12/05; full list of members (6 pages)
23 December 2004Return made up to 05/12/04; full list of members (6 pages)
23 December 2004Return made up to 05/12/04; full list of members (6 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
5 December 2003Incorporation (12 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Incorporation (12 pages)
5 December 2003Director resigned (1 page)