I.G.E. ENGINEERING SERVICES LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B68 8DS

Company number 03617065
Status Active
Incorporation Date 18 August 1998
Company Type Private Limited Company
Address 40 BRANDHALL ROAD, OLDBURY, WEST MIDLANDS, ENGLAND, B68 8DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 199 Woodbury Road Halesowen West Midlands B62 9AG to 40 Brandhall Road Oldbury West Midlands B68 8DS on 24 February 2016. The most likely internet sites of I.G.E. ENGINEERING SERVICES LIMITED are www.igeengineeringservices.co.uk, and www.i-g-e-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. I G E Engineering Services Limited is a Private Limited Company. The company registration number is 03617065. I G E Engineering Services Limited has been working since 18 August 1998. The present status of the company is Active. The registered address of I G E Engineering Services Limited is 40 Brandhall Road Oldbury West Midlands England B68 8ds. The company`s financial liabilities are £21.74k. It is £-38.14k against last year. The cash in hand is £21.89k. It is £-40.4k against last year. And the total assets are £21.89k, which is £-40.4k against last year. FRANKS, Janet is a Secretary of the company. FRANKS, Eric is a Director of the company. Secretary CURWEN, Lorna has been resigned. Secretary CUTTS, Mary has been resigned. Secretary FRANKS, Lucy Margaret has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other service activities n.e.c.".


i.g.e. engineering services Key Finiance

LIABILITIES £21.74k
-64%
CASH £21.89k
-65%
TOTAL ASSETS £21.89k
-65%
All Financial Figures

Current Directors

Secretary
FRANKS, Janet
Appointed Date: 01 September 2006

Director
FRANKS, Eric
Appointed Date: 18 August 1998
72 years old

Resigned Directors

Secretary
CURWEN, Lorna
Resigned: 07 April 2000
Appointed Date: 18 August 1998

Secretary
CUTTS, Mary
Resigned: 15 December 2000
Appointed Date: 07 April 2000

Secretary
FRANKS, Lucy Margaret
Resigned: 31 August 2006
Appointed Date: 01 February 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 18 August 1998
Appointed Date: 18 August 1998

Nominee Director
SCOTT, Jacqueline
Resigned: 18 August 1998
Appointed Date: 18 August 1998
74 years old

Persons With Significant Control

Mr Eric William Franks
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

I.G.E. ENGINEERING SERVICES LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Registered office address changed from 199 Woodbury Road Halesowen West Midlands B62 9AG to 40 Brandhall Road Oldbury West Midlands B68 8DS on 24 February 2016
23 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 500

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
20 Aug 1998
Registered office changed on 20/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
20 Aug 1998
New director appointed
20 Aug 1998
Secretary resigned
20 Aug 1998
Director resigned
18 Aug 1998
Incorporation