IG ELEMENTS LTD

Register to unlock more data on OkredoRegister

IG ELEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI607452

Incorporation date

17/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6b Upper Water Street, Newry, Co. Down BT34 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2023)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/11/2024
Cessation of Sean Plunkett Coyle as a person with significant control on 2024-08-14
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon06/11/2024
Director's details changed for Mr Andrew Phillip Rutter on 2024-11-05
dot icon07/10/2024
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 2024-10-07
dot icon04/10/2024
Satisfaction of charge NI6074520001 in full
dot icon04/10/2024
Satisfaction of charge NI6074520002 in full
dot icon04/10/2024
Satisfaction of charge NI6074520003 in full
dot icon29/08/2024
Termination of appointment of John Patrick Duffin as a director on 2024-08-14
dot icon29/08/2024
Termination of appointment of Sean Robert Coyle as a secretary on 2024-08-14
dot icon29/08/2024
Termination of appointment of Sean Robert Coyle as a director on 2024-08-14
dot icon29/08/2024
Termination of appointment of Eithne Margaret Kelly as a director on 2024-08-14
dot icon29/08/2024
Termination of appointment of Derrick Mcfarland as a director on 2024-08-14
dot icon29/08/2024
Cessation of Birch Avenue Company Ltd as a person with significant control on 2024-08-14
dot icon20/08/2024
Appointment of Stuart Hudson as a director on 2024-08-14
dot icon14/08/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Appointment of Mr Andrew Phillip Rutter as a director on 2024-08-14
dot icon14/08/2024
Notification of Specialist Building Products Limited as a person with significant control on 2024-08-14
dot icon07/08/2024
Satisfaction of charge NI6074520004 in full
dot icon05/08/2024
All of the property or undertaking has been released and no longer forms part of charge NI6074520004
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Denise
Director
17/05/2011 - 23/05/2011
679
CS DIRECTOR SERVICES LIMITED
Corporate Director
17/05/2011 - 23/05/2011
368
Coyle, Sean Robert
Secretary
01/09/2020 - 14/08/2024
-
Duffin, John Patrick
Director
06/06/2011 - 14/08/2024
7
Mcfarland, Derrick
Director
06/06/2011 - 14/08/2024
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IG ELEMENTS LTD

IG ELEMENTS LTD is an(a) Active company incorporated on 17/05/2011 with the registered office located at 6b Upper Water Street, Newry, Co. Down BT34 1DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IG ELEMENTS LTD?

toggle

IG ELEMENTS LTD is currently Active. It was registered on 17/05/2011 .

Where is IG ELEMENTS LTD located?

toggle

IG ELEMENTS LTD is registered at 6b Upper Water Street, Newry, Co. Down BT34 1DJ.

What does IG ELEMENTS LTD do?

toggle

IG ELEMENTS LTD operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for IG ELEMENTS LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with no updates.