IRL GROUP LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5JD

Company number 02615625
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address UNIT 1C, SWINGBRIDGE ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5JD
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 60,100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of IRL GROUP LIMITED are www.irlgroup.co.uk, and www.irl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Sileby Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 5.9 miles; to Syston Rail Station is 8.3 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irl Group Limited is a Private Limited Company. The company registration number is 02615625. Irl Group Limited has been working since 30 May 1991. The present status of the company is Active. The registered address of Irl Group Limited is Unit 1c Swingbridge Road Loughborough Leicestershire Le11 5jd. . HARRISON, Debbie is a Secretary of the company. HARRISON, Debbie is a Director of the company. OLLERENSHAW, Mark David is a Director of the company. PRICE, Colin is a Director of the company. Secretary COTTON, Hugh Stephen Joseph has been resigned. Secretary JONES, Mary Agnes has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COTTON, Hugh Stephen Joseph has been resigned. Director JONES, Stewart Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
HARRISON, Debbie
Appointed Date: 20 May 2015

Director
HARRISON, Debbie
Appointed Date: 20 May 2015
54 years old

Director
OLLERENSHAW, Mark David
Appointed Date: 02 August 2004
59 years old

Director
PRICE, Colin
Appointed Date: 20 May 2015
57 years old

Resigned Directors

Secretary
COTTON, Hugh Stephen Joseph
Resigned: 02 August 2004
Appointed Date: 30 May 1991

Secretary
JONES, Mary Agnes
Resigned: 20 May 2015
Appointed Date: 02 August 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991

Director
COTTON, Hugh Stephen Joseph
Resigned: 02 August 2004
Appointed Date: 30 May 1991
81 years old

Director
JONES, Stewart Keith
Resigned: 20 May 2015
Appointed Date: 30 May 1991
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991

IRL GROUP LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 60,100

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 60,100

02 Jun 2015
Appointment of Mrs Debbie Harrison as a secretary on 20 May 2015
...
... and 101 more events
02 Sep 1991
£ nc 100/235000 24/07/91

02 Sep 1991
Accounting reference date notified as 30/04

10 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1991
Registered office changed on 10/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP

30 May 1991
Incorporation

IRL GROUP LIMITED Charges

2 April 2014
Charge code 0261 5625 0008
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 April 2014
Charge code 0261 5625 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H properties k/a unit C2 and unit 1 swingbridge road…
19 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: Units C1 and C2 swingbridge road loughborough…
14 January 2010
Debenture
Delivered: 22 January 2010
Status: Satisfied on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: Unit C2 swingbridge road loughborough leicestershire.
15 August 1994
Legal charge
Delivered: 23 August 1994
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: Unit C1, swingbridge road, thornfield industrial estate…
8 July 1992
Debenture
Delivered: 15 July 1992
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: See doc ref M359C for full details. Fixed and floating…