IGEN ENTERPRISES LIMITED
BRADFORD LUPFAW 248 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4HR

Company number 06498846
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address CITY HOUSE, 21-27 CHEAPSIDE, BRADFORD, ENGLAND, BD1 4HR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of IGEN ENTERPRISES LIMITED are www.igenenterprises.co.uk, and www.igen-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Igen Enterprises Limited is a Private Limited Company. The company registration number is 06498846. Igen Enterprises Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Igen Enterprises Limited is City House 21 27 Cheapside Bradford England Bd1 4hr. . HARRISON, Caroline is a Director of the company. Secretary EMSLEY, Kevin Harry has been resigned. Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director BOWLER, Dawn Henderson has been resigned. Director FEATHER, Andrew David has been resigned. Director GRIFFITHS, Francis James has been resigned. Director HEWITT, Rebecca has been resigned. Director HIGGINBOTHAM, Steven William has been resigned. Director LUPFAW FORMATIONS LIMITED has been resigned. Director MANN, Rachel has been resigned. Director MORRIS, Claire Elaine has been resigned. Director ROBERTS, Karen Lesley has been resigned. Director SCARISBRICK, John George has been resigned. Director TILT, Jonathan Richard has been resigned. The company operates in "Other education n.e.c.".


igen enterprises Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRISON, Caroline
Appointed Date: 31 July 2014
61 years old

Resigned Directors

Secretary
EMSLEY, Kevin Harry
Resigned: 05 September 2011
Appointed Date: 27 March 2008

Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 27 March 2008
Appointed Date: 11 February 2008

Director
BOWLER, Dawn Henderson
Resigned: 30 July 2009
Appointed Date: 27 March 2008
58 years old

Director
FEATHER, Andrew David
Resigned: 27 May 2011
Appointed Date: 23 December 2010
57 years old

Director
GRIFFITHS, Francis James
Resigned: 01 August 2011
Appointed Date: 20 January 2010
77 years old

Director
HEWITT, Rebecca
Resigned: 29 May 2013
Appointed Date: 20 January 2010
59 years old

Director
HIGGINBOTHAM, Steven William
Resigned: 31 July 2014
Appointed Date: 27 March 2008
71 years old

Director
LUPFAW FORMATIONS LIMITED
Resigned: 27 March 2008
Appointed Date: 11 February 2008

Director
MANN, Rachel
Resigned: 01 May 2014
Appointed Date: 22 August 2011
67 years old

Director
MORRIS, Claire Elaine
Resigned: 01 May 2014
Appointed Date: 23 December 2010
67 years old

Director
ROBERTS, Karen Lesley
Resigned: 01 May 2014
Appointed Date: 22 March 2012
62 years old

Director
SCARISBRICK, John George
Resigned: 04 October 2010
Appointed Date: 20 January 2010
71 years old

Director
TILT, Jonathan Richard
Resigned: 19 March 2010
Appointed Date: 31 July 2009
57 years old

Persons With Significant Control

Aspire-Igen Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

IGEN ENTERPRISES LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

11 May 2015
Full accounts made up to 31 July 2014
20 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 38 more events
02 Jun 2008
Director appointed steven william higginbotham
02 Jun 2008
Director appointed dawn henderson bowler
02 Jun 2008
Secretary appointed kevin harry emsley
26 Mar 2008
Company name changed lupfaw 248 LIMITED\certificate issued on 26/03/08
11 Feb 2008
Incorporation