IGAS TECHNOLOGY SOLUTIONS LIMITED
SURREY

Hellopages » Greater London » Croydon » CR9 1XS

Company number 04299660
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 75 PARK LANE, CROYDON, SURREY, CR9 1XS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of IGAS TECHNOLOGY SOLUTIONS LIMITED are www.igastechnologysolutions.co.uk, and www.igas-technology-solutions.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and twelve months. Igas Technology Solutions Limited is a Private Limited Company. The company registration number is 04299660. Igas Technology Solutions Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Igas Technology Solutions Limited is 75 Park Lane Croydon Surrey Cr9 1xs. The company`s financial liabilities are £407.92k. It is £-39.64k against last year. And the total assets are £2591.85k, which is £879.53k against last year. TURNER, Brian John is a Secretary of the company. KINNEAR, Mark Alexander is a Director of the company. LEE, Robert Michael is a Director of the company. SMITH, Graham Maxwell is a Director of the company. TURNER, Brian John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


igas technology solutions Key Finiance

LIABILITIES £407.92k
-9%
CASH n/a
TOTAL ASSETS £2591.85k
+51%
All Financial Figures

Current Directors

Secretary
TURNER, Brian John
Appointed Date: 05 October 2001

Director
KINNEAR, Mark Alexander
Appointed Date: 01 January 2007
50 years old

Director
LEE, Robert Michael
Appointed Date: 05 October 2001
57 years old

Director
SMITH, Graham Maxwell
Appointed Date: 03 August 2011
62 years old

Director
TURNER, Brian John
Appointed Date: 05 October 2001
63 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Mr Brian John Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Michael Lee
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IGAS TECHNOLOGY SOLUTIONS LIMITED Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 October 2015
22 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

03 Mar 2016
Registration of charge 042996600004, created on 26 February 2016
17 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 41 more events
17 Oct 2002
Return made up to 05/10/02; full list of members
14 Jan 2002
Ad 10/10/01--------- £ si 999@1=999 £ ic 1000/1999
28 Oct 2001
Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000
12 Oct 2001
Secretary resigned
05 Oct 2001
Incorporation

IGAS TECHNOLOGY SOLUTIONS LIMITED Charges

26 February 2016
Charge code 0429 9660 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
13 June 2011
Rent deposit deed
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Woodside Park Properties Limited
Description: The deposit account.
1 June 2011
Deposit agreement
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The principal sum from time to time standing to the credit…
11 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…