ICAPS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 02015691
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GL1 1BZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Anthony John Bolus on 25 October 2016. The most likely internet sites of ICAPS LIMITED are www.icaps.co.uk, and www.icaps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Icaps Limited is a Private Limited Company. The company registration number is 02015691. Icaps Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of Icaps Limited is Brunel House George Street Gloucester Gl1 1bz. The company`s financial liabilities are £11.91k. It is £-12.16k against last year. And the total assets are £68.65k, which is £-11.7k against last year. BOLUS, Anthony John is a Secretary of the company. BOLUS, Anthony John is a Director of the company. GAY, Alison Mary is a Director of the company. Director SEAGRAVE, Philip has been resigned. The company operates in "Information technology consultancy activities".


icaps Key Finiance

LIABILITIES £11.91k
-51%
CASH n/a
TOTAL ASSETS £68.65k
-15%
All Financial Figures

Current Directors


Director
BOLUS, Anthony John

70 years old

Director
GAY, Alison Mary
Appointed Date: 01 April 2003
69 years old

Resigned Directors

Director
SEAGRAVE, Philip
Resigned: 30 March 2003
74 years old

Persons With Significant Control

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

ICAPS LIMITED Events

07 Mar 2017
Micro company accounts made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Director's details changed for Mr Anthony John Bolus on 25 October 2016
25 Oct 2016
Director's details changed for Mr Anthony John Bolus on 25 October 2016
25 Oct 2016
Director's details changed for Alison Mary Gay on 25 October 2016
...
... and 66 more events
04 Jun 1987
Accounting reference date shortened from 31/03 to 30/09

20 May 1986
Company name changed\certificate issued on 20/05/86
07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Registered office changed on 07/05/86 from: 110 whitchurch road cardiff CF4 3LY south glamorgan

30 Apr 1986
Incorporation

ICAPS LIMITED Charges

1 September 1989
Single debenture
Delivered: 15 September 1989
Status: Satisfied on 27 September 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…