IGCA LIMITED
DOWNHOLLAND

Hellopages » Lancashire » West Lancashire » L39 7JP

Company number 04036260
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address ROSEMARY FARM, ROSEMARY LANE, DOWNHOLLAND, LANCASHIRE, UNITED KINGDOM, L39 7JP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Registered office address changed from C/O Exchange Insurance Services Limited 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to Rosemary Farm Rosemary Lane Downholland Lancashire L39 7JP on 25 October 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of IGCA LIMITED are www.igca.co.uk, and www.igca.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and three months. Igca Limited is a Private Limited Company. The company registration number is 04036260. Igca Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Igca Limited is Rosemary Farm Rosemary Lane Downholland Lancashire United Kingdom L39 7jp. The company`s financial liabilities are £267.9k. It is £83.69k against last year. The cash in hand is £30.68k. It is £1.14k against last year. And the total assets are £2047.72k, which is £225.53k against last year. MCADAM, Alister is a Director of the company. Secretary PRITCHARD, Susan Lesley has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director PRITCHARD, Susan Lesley has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Non-life insurance".


igca Key Finiance

LIABILITIES £267.9k
+45%
CASH £30.68k
+3%
TOTAL ASSETS £2047.72k
+12%
All Financial Figures

Current Directors

Director
MCADAM, Alister
Appointed Date: 01 September 2000
87 years old

Resigned Directors

Secretary
PRITCHARD, Susan Lesley
Resigned: 01 August 2011
Appointed Date: 01 September 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 18 July 2000

Director
PRITCHARD, Susan Lesley
Resigned: 01 August 2011
Appointed Date: 01 September 2000
72 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 September 2000
Appointed Date: 18 July 2000

Persons With Significant Control

Mr Alister Mcadam
Notified on: 18 July 2016
87 years old
Nature of control: Ownership of shares – 75% or more

IGCA LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Oct 2016
Registered office address changed from C/O Exchange Insurance Services Limited 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to Rosemary Farm Rosemary Lane Downholland Lancashire L39 7JP on 25 October 2016
17 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Aug 2016
Registered office address changed from C/O Exchange Insurance Services Limited 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to C/O Exchange Insurance Services Limited 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 12 August 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 47 more events
27 Sep 2000
Secretary resigned
21 Sep 2000
Registered office changed on 21/09/00 from: po box 55 7 spa road london SE16 3QP
21 Sep 2000
New secretary appointed;new director appointed
21 Sep 2000
New director appointed
18 Jul 2000
Incorporation

IGCA LIMITED Charges

23 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…