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 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
6b Upper Water Street
Newry
Co. Down
BT34 1DJ
Northern Ireland
Address changed on 7 Oct 2024 (11 months ago)
Previous address was Ballreagh Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9DG
Telephone
01283552205
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Northern Irish • Lives in Northern Ireland • Born in May 1980
Director • British • Lives in Northern Ireland • Born in Apr 1970
Director • British • Lives in England • Born in Feb 1978
Director • Northern Irish • Lives in Northern Ireland • Born in Dec 1958
Director • Irish • Lives in Northern Ireland • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keystone Lintels Limited
John Patrick Duffin, Eithne Margaret Kelly, and 2 more are mutual people.
Active
Keystone Holding Ltd
John Patrick Duffin, Eithne Margaret Kelly, and 2 more are mutual people.
Active
KPNI Ltd
John Patrick Duffin, Eithne Margaret Kelly, and 1 more are mutual people.
Active
Keysip Limited
John Patrick Duffin, Eithne Margaret Kelly, and 1 more are mutual people.
Active
Keylite Holding Ltd
John Patrick Duffin, Eithne Margaret Kelly, and 1 more are mutual people.
Active
Smartroof Limited
Eithne Margaret Kelly and Sean Robert Coyle are mutual people.
Active
Masonry Support Systems Limited
Eithne Margaret Kelly and Sean Robert Coyle are mutual people.
Active
Smartroof Holdings Limited
Eithne Margaret Kelly and Sean Robert Coyle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£58.23K
Decreased by £19.01K (-25%)
Turnover
Unreported
Same as previous period
Employees
129
Increased by 16 (+14%)
Total Assets
£2.3M
Decreased by £889.71K (-28%)
Total Liabilities
-£2.24M
Decreased by £5.08M (-69%)
Net Assets
£59.68K
Increased by £4.19M (-101%)
Debt Ratio (%)
97%
Decreased by 132.16% (-58%)
Latest Activity
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Mr Andrew Phillip Rutter Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Sean Plunkett Coyle (PSC) Resigned
1 Year Ago on 14 Aug 2024
Birch Avenue Company Ltd (PSC) Resigned
1 Year Ago on 14 Aug 2024
Derrick Mcfarland Resigned
1 Year Ago on 14 Aug 2024
Eithne Margaret Kelly Resigned
1 Year 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
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
Satisfaction of charge NI6074520002 in full
Submitted on 4 Oct 2024
Satisfaction of charge NI6074520003 in full
Submitted on 4 Oct 2024
Termination of appointment of John Patrick Duffin as a director on 14 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Sean Robert Coyle as a secretary on 14 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Sean Robert Coyle as a director on 14 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year