Check the

IRL GROUP LIMITED

Company
IRL GROUP LIMITED (02615625)

IRL GROUP

Phone: 01509 237 360
A rating

ABOUT IRL GROUP LIMITED

Our workforce is the key to our success. Our Management team are always quick to respond, extremely technically aware, proactive, professional and flexible. We employ and train our own operatives because we believe this is the only way to deliver the quality that our clients expect. We are proud to say that, within our field, we employ some of the best people in the country.

We are fortunate to work with all the leading material manufacturers which means we have the freedom to search across the board to ensure our clients always have the best specification tailored to their individual requirements.

We would like you to take a few moments to explore our website and review the range of services IRL can offer to you and your company.

this website, or would like advice on a particular project of your own, please contact our Client Support Team. Everyone is here to help.

KEY FINANCES

Year
2017
Assets
£1076.48k ▲ £356.67k (49.55 %)
Cash
£169.59k ▲ £168.09k (11,198.67 %)
Liabilities
£103.36k ▼ £-40.39k (-28.10 %)
Net Worth
£973.13k ▲ £397.06k (68.93 %)

REGISTRATION INFO

Company name
IRL GROUP LIMITED
Company number
02615625
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.irlgroup.co.uk
Phones
01509 237 360
01509 611 004
Registered Address
UNIT 1C,
SWINGBRIDGE ROAD,
LOUGHBOROUGH,
LEICESTERSHIRE,
LE11 5JD

ECONOMIC ACTIVITIES

42210
Construction of utility projects for fluids
43330
Floor and wall covering

LAST 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

CHARGES

2 April 2014
Status
Outstanding
Delivered
4 April 2014
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

2 April 2014
Status
Outstanding
Delivered
3 April 2014
Persons entitled
Hsbc Bank PLC
Description
F/H properties k/a unit C2 and unit 1 swingbridge road…

19 March 2010
Status
Satisfied on 8 July 2014
Delivered
24 March 2010
Persons entitled
National Westminster Bank PLC
Description
Units C1 and C2 swingbridge road loughborough…

14 January 2010
Status
Satisfied on 8 July 2014
Delivered
22 January 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 September 2002
Status
Satisfied on 6 June 2012
Delivered
20 September 2002
Persons entitled
Barclays Bank PLC
Description
Unit C2 swingbridge road loughborough leicestershire.

15 August 1994
Status
Satisfied on 6 June 2012
Delivered
23 August 1994
Persons entitled
Barclays Bank PLC
Description
Unit C1, swingbridge road, thornfield industrial estate…

8 July 1992
Status
Satisfied on 6 June 2012
Delivered
15 July 1992
Persons entitled
Barclays Bank PLC
Description
See doc ref M359C for full details. Fixed and floating…

See Also


Last update 2018

IRL GROUP LIMITED DIRECTORS

Debbie Harrison

  Acting
Appointed
20 May 2015
Role
Secretary
Address
18 Stewart Drive, Loughborough, Leicestershire, England, LE11 5PT
Name
HARRISON, Debbie

Debbie Harrison

  Acting
Appointed
20 May 2015
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
18 Stewart Drive, Loughborough, Leicestershire, England, LE11 5PT
Country Of Residence
England
Name
HARRISON, Debbie

Mark David Ollerenshaw

  Acting
Appointed
02 August 2004
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
47 Nottingham Road, Gotham, Nottingham, Nottinghamshire, United Kingdom, NG11 0HE
Country Of Residence
United Kingdom
Name
OLLERENSHAW, Mark David

Colin Price

  Acting
Appointed
20 May 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
43 Boundary Way, Hull, East Yorkshire, United Kingdom, HU4 6DH
Country Of Residence
United Kingdom
Name
PRICE, Colin

Hugh Stephen Joseph Cotton

  Resigned
Appointed
30 May 1991
Resigned
02 August 2004
Role
Secretary
Address
106 Leicester Road, New Packington, Ashby De La Zouch, Leicestershire, LE65 1TQ
Name
COTTON, Hugh Stephen Joseph

Mary Agnes Jones

  Resigned
Appointed
02 August 2004
Resigned
20 May 2015
Role
Secretary
Address
Stonehurst House, Stonehurst Lane, Normanton-On-Soar, Leicestershire, LE12 5HF
Name
JONES, Mary Agnes

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
30 May 1991
Resigned
30 May 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Hugh Stephen Joseph Cotton

  Resigned
Appointed
30 May 1991
Resigned
02 August 2004
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
106 Leicester Road, New Packington, Ashby De La Zouch, Leicestershire, LE65 1TQ
Country Of Residence
England
Name
COTTON, Hugh Stephen Joseph

Stewart Keith Jones

  Resigned
Appointed
30 May 1991
Resigned
20 May 2015
Occupation
Sales Manager
Role
Director
Age
76
Nationality
British
Address
Stonehurst Farm House, Main Street Normanton On Soar, Loughborough, Leicestershire, England, LE12 5HF
Country Of Residence
United Kingdom
Name
JONES, Stewart Keith

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
30 May 1991
Resigned
30 May 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.