Company NameIrugasa Group Ltd
DirectorPaul Weldon Johnston
Company StatusActive
Company Number08208286
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Previous NameSouthern Cranes & Lifting Equipment Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Weldon Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
County Durham
DH8 6JZ
Secretary NamePaul Weldon Johnston
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
County Durham
DH8 6JZ

Contact

Websiteikusi.co.uk

Location

Registered AddressThe Old Chapel
20a Bradley Cottages
Consett
County 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 £1Paul Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£318,885
Cash£87,460
Current Liabilities£22,424

Accounts

Latest Accounts31 December 2023 (3 months, 2 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 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
27 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
4 August 2021Register inspection address has been changed to Analysis House 117-119 Sea Road Sunderland SR6 9EQ (1 page)
3 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 November 2019Satisfaction of charge 082082860001 in full (1 page)
5 November 2019Secretary's details changed for Paul Weldon Johnston on 1 November 2019 (1 page)
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 (6 pages)
15 February 2019Director's details changed for Mr Paul Weldon Johnston on 6 February 2018 (2 pages)
5 February 2019Registered office address changed from The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ England to The Old Chapel 20a Bradley Cottages Consett County Durham DH8 6JZ on 5 February 2019 (1 page)
9 January 2019Registered office address changed from Unit 5 Finlay Court 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 no updates (3 pages)
12 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
22 March 2018Secretary's details changed for Paul Weldon Johnston on 6 February 2018 (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 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 August 2017Director's details changed for Mr Paul Weldon Johnston on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Paul Weldon Johnston on 21 August 2017 (2 pages)
16 August 2017Secretary's details changed for Paul Johnston on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Paul Johnston on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr Paul Weldon Johnston on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Paul Weldon Johnston on 16 August 2017 (2 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)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Registration of charge 082082860001, created on 4 August 2016 (26 pages)
12 August 2016Registration of charge 082082860001, 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)
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)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
25 September 2014Secretary's details changed for Paul Johnston on 1 January 2014 (1 page)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Secretary's details changed for Paul Johnston on 1 January 2014 (1 page)
25 September 2014Director's details changed for Mr Paul Weldon Johnston on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Secretary's details changed for Paul Johnston on 1 January 2014 (1 page)
25 September 2014Director's details changed for Mr Paul Weldon Johnston on 1 January 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Weldon Johnston on 1 January 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Number One Industrial Estate Consett Durham DH8 6SY England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Number One Industrial Estate Consett Durham DH8 6SY England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Number One Industrial Estate Consett Durham DH8 6SY England on 6 December 2013 (1 page)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
16 July 2013Company name changed southern cranes & lifting equipment LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Company name changed southern cranes & lifting equipment LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
16 July 2013Change of name notice (2 pages)
11 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-05
(1 page)
11 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-05
(1 page)
10 September 2012Incorporation (21 pages)
10 September 2012Incorporation (21 pages)