I.G. TECHNOLOGIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 5BY

Company number 03758164
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address REDLANDS 3-5 TAPTON HOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 5BY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr John Sanders Everingham on 3 October 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of I.G. TECHNOLOGIES LIMITED are www.igtechnologies.co.uk, and www.i-g-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. I G Technologies Limited is a Private Limited Company. The company registration number is 03758164. I G Technologies Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of I G Technologies Limited is Redlands 3 5 Tapton House Road Sheffield South Yorkshire S10 5by. The cash in hand is £117.8k. It is £83.07k against last year. And the total assets are £237.13k, which is £51.63k against last year. EVERINGHAM, John Sanders is a Director of the company. Secretary COATES, Roger Alfred has been resigned. Secretary EVERINGHAM, Rachael Elizabeth has been resigned. Secretary EVERINGHAM, Thomas Joseph has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director EVERINGHAM, Rachael Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Management consultancy activities other than financial management".


i.g. technologies Key Finiance

LIABILITIES n/a
CASH £117.8k
+239%
TOTAL ASSETS £237.13k
+27%
All Financial Figures

Current Directors

Director
EVERINGHAM, John Sanders
Appointed Date: 23 April 1999
59 years old

Resigned Directors

Secretary
COATES, Roger Alfred
Resigned: 29 March 2007
Appointed Date: 10 January 2003

Secretary
EVERINGHAM, Rachael Elizabeth
Resigned: 10 January 2003
Appointed Date: 23 April 1999

Secretary
EVERINGHAM, Thomas Joseph
Resigned: 05 March 2009
Appointed Date: 29 March 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
EVERINGHAM, Rachael Elizabeth
Resigned: 10 January 2003
Appointed Date: 23 April 1999
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 April 1999
Appointed Date: 23 April 1999
71 years old

I.G. TECHNOLOGIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Director's details changed for Mr John Sanders Everingham on 3 October 2016
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 39 more events
30 Apr 1999
New secretary appointed
30 Apr 1999
New director appointed
30 Apr 1999
New director appointed
30 Apr 1999
Registered office changed on 30/04/99 from: 61 fairview avenue gillingham kent ME8 0QP
23 Apr 1999
Incorporation