IETG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIETG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05575376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IETG LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IETG LIMITED located?

    Registered Office Address
    Socotec House Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IETG LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUPFAW 186 LIMITEDSep 27, 2005Sep 27, 2005

    What are the latest accounts for IETG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IETG LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for IETG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Secretary's details changed for Richard Andrew Bond on Feb 28, 2025

    1 pagesCH03

    Change of details for Ietg Holdings Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024

    1 pagesTM01

    Register inspection address has been changed from Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Socotec House Bretby Business Park Bretby Burton on Trent DE15 0YZ

    1 pagesAD02

    Register(s) moved to registered office address Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ

    1 pagesAD04

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Appointment of Mr David Gough as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Jason Richard Goodwin as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Nicolas Louis Detchepare as a director on Oct 31, 2023

    2 pagesAP01

    Registered office address changed from Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on Nov 01, 2023

    1 pagesAD01

    Register inspection address has been changed from Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE England to Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT

    1 pagesAD02

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Registered office address changed from Hapco House Cross Green Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SE to Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT on Jul 03, 2023

    1 pagesAD01

    Termination of appointment of Martin Matthew Bentley as a director on Jun 26, 2023

    1 pagesTM01

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Satisfaction of charge 055753760005 in full

    1 pagesMR04

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Who are the officers of IETG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Richard Andrew
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Secretary
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    205081560001
    BOND, Richard
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish216811900001
    EDWARDS, Ian Brian
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish149064970001
    GOODWIN, Jason Richard
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish190909800001
    GOUGH, David
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish288025670001
    MARRIOTT, Matthew Giles Thomas
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish249318910001
    HANIGAN, Brian Patrick
    W Field Court
    60004 Lake Forest
    1925
    Illinois
    Usa
    Secretary
    W Field Court
    60004 Lake Forest
    1925
    Illinois
    Usa
    205488640001
    HORNSHAW, Martin James
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    Secretary
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    British67485820002
    NEWELL, Mark William
    14 Windsor Oval
    WF3 1WD Wakefield
    West Yorkshire
    Secretary
    14 Windsor Oval
    WF3 1WD Wakefield
    West Yorkshire
    British105024750001
    ROEBUCK, Neil
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    Secretary
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    169017410001
    SCARLETT, Neil
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    Secretary
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    166066030001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    LUPFAW SECRETARIAL LIMITED
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Secretary
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    78411900001
    BENTLEY, Martin Matthew
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    Director
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    United KingdomBritish215717830001
    BLAKEMAN, Shaun Michael
    North Main St.
    44902 Mansfield
    800
    Oh
    Usa
    Director
    North Main St.
    44902 Mansfield
    800
    Oh
    Usa
    UsaAmerican202450110001
    BOONE, Karl
    709 Randolph Avenue
    Huntsville
    Madison County,
    Alabama
    Usa
    Director
    709 Randolph Avenue
    Huntsville
    Madison County,
    Alabama
    Usa
    UsaUs Citizen134411410001
    BOYD, Craig Troupe
    380 Green Bay Road
    Winnetka
    60093 Illinois
    Usa
    Director
    380 Green Bay Road
    Winnetka
    60093 Illinois
    Usa
    UsaAmerican124176090001
    CORSO, Jeffrey
    West Field Court
    Suite 200
    60045-4824 Lake Forest
    1925
    Illinois
    Usa
    Director
    West Field Court
    Suite 200
    60045-4824 Lake Forest
    1925
    Illinois
    Usa
    United StatesAmerican212580830001
    DETCHEPARE, Nicolas Louis
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandFrench281405030002
    EDWARDS, Ian Brian
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    Director
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    EnglandBritish149064970001
    HARNESS, Sharon Lesley
    Osier Court
    Eaton Ford
    PE19 7QR St. Neots
    4
    Cambridgeshire
    Director
    Osier Court
    Eaton Ford
    PE19 7QR St. Neots
    4
    Cambridgeshire
    United KingdomBritish153828260001
    HORNSHAW, Martin James
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    Director
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    EnglandBritish67485820002
    LEARMONTH, Stuart Laughton
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    Director
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    EnglandEnglish51625890002
    LEARMONTH, Stuart Laughton
    Station Road
    Baildon
    BD17 6HS Shipley
    Baildon House
    West Yorkshire
    Director
    Station Road
    Baildon
    BD17 6HS Shipley
    Baildon House
    West Yorkshire
    EnglandEnglish51625890002
    MORGAN, Rick Clark
    E Center Avenue
    60044 Lake Bluff
    520
    Il
    Usa
    Director
    E Center Avenue
    60044 Lake Bluff
    520
    Il
    Usa
    UsaUnited States166058910001
    NEWELL, Mark William
    14 Windsor Oval
    WF3 1WD Wakefield
    West Yorkshire
    Director
    14 Windsor Oval
    WF3 1WD Wakefield
    West Yorkshire
    EnglandBritish105024750001
    PFEFFERLE, Florian
    Gererbepark 22
    Sulberg
    Ipek International Gmbh
    87477
    Germany
    Director
    Gererbepark 22
    Sulberg
    Ipek International Gmbh
    87477
    Germany
    GermanyGerman178320650001
    ROEBUCK, Neil David
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    Director
    Hapco House
    Cross Green Way Cross Green
    LS9 0SE Industrial Estate Leeds
    West Yorkshire
    EnglandBritish169015260001
    SCARLETT, Neil
    Moorfield Road
    Ben Rhydding
    LS29 8BL Ilkley
    15
    West Yorkshire
    United Kingdom
    Director
    Moorfield Road
    Ben Rhydding
    LS29 8BL Ilkley
    15
    West Yorkshire
    United Kingdom
    EnglandBritish51396020002
    LUPFAW FORMATIONS LIMITED
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Director
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    78294630002

    Who are the persons with significant control of IETG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ietg Holdings Limited
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Apr 06, 2016
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number6699610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0