ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ig Elements Ltd

Ig Elements Ltd is an active company incorporated on 17 May 2011 with the registered office located in Newry, County Armagh. Ig Elements Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
NI607452
Private limited company
Northern Ireland Company
Age
14 years
Incorporated 17 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 November 2025 (23 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
6b Upper Water Street
Newry
Co. Down
BT34 1DJ
Northern Ireland
Address changed on 7 Oct 2024 (1 year 2 months ago)
Previous address was Ballreagh Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9DG
Telephone
01283552205
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Feb 1978
Specialist Building Products Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epwin Group Limited
Stuart Hudson and Andrew Phillip Rutter are mutual people.
Active
Magden Limited
Andrew Phillip Rutter is a mutual person.
Active
Nu*stock Ltd
Andrew Phillip Rutter is a mutual person.
Active
Accrington Plastics Ltd
Andrew Phillip Rutter is a mutual person.
Active
Masterjoint Limited
Andrew Phillip Rutter is a mutual person.
Active
Epwin Secretaries Limited
Andrew Phillip Rutter is a mutual person.
Active
Amicus Building Products Limited
Andrew Phillip Rutter is a mutual person.
Active
Hampton Decking Limited
Andrew Phillip Rutter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£550.91K
Increased by £492.68K (+846%)
Turnover
Unreported
Same as previous period
Employees
72
Decreased by 57 (-44%)
Total Assets
£2.05M
Decreased by £245.15K (-11%)
Total Liabilities
-£1.98M
Decreased by £262.45K (-12%)
Net Assets
£76.98K
Increased by £17.3K (+29%)
Debt Ratio (%)
96%
Decreased by 1.15% (-1%)
Latest Activity
Confirmation Submitted
20 Days Ago on 17 Nov 2025
Subsidiary Accounts Submitted
1 Month Ago on 6 Nov 2025
Confirmation Submitted
1 Year Ago on 14 Nov 2024
Mr Andrew Phillip Rutter Details Changed
1 Year 1 Month Ago on 5 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Oct 2024
Sean Plunkett Coyle (PSC) Resigned
1 Year 3 Months Ago on 14 Aug 2024
Birch Avenue Company Ltd (PSC) Resigned
1 Year 3 Months Ago on 14 Aug 2024
Get Credit Report
Discover Ig Elements Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 17 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 6 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 6 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Cessation of Sean Plunkett Coyle as a person with significant control on 14 August 2024
Submitted on 14 Nov 2024
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Ballreagh Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9DG to 6B Upper Water Street Newry Co. Down BT34 1DJ on 7 October 2024
Submitted on 7 Oct 2024
Satisfaction of charge NI6074520001 in full
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year