Warning: file_put_contents(c/078ccd2320df17e3efdee502b9cf527f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8f4dd3298232745bfac4ee3798f80322.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
I & G Contractors Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I & G CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I & G Contractors Limited. The company was founded 16 years ago and was given the registration number 06465435. The firm's registered office is in KENT. You can find them at Camburgh House, 27 New Dover, Road, Canterbury, Kent, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:I & G CONTRACTORS LIMITED
Company Number:06465435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Stone Way, Lakesview Business Park, Hersden, Canterbury, United Kingdom, CT3 4GP

Director30 August 2019Active
Unit 5 Stone Way, Lakesview Business Park, Island Road, Canterbury, United Kingdom, CT3 4GP

Director14 March 2011Active
5, Stone Way, Lakesview Business Park, Hersden, Canterbury, United Kingdom, CT3 4GP

Director30 August 2019Active
5, Stone Way, Lakesview Business Park, Hersden, Canterbury, United Kingdom, CT3 4GP

Director01 February 2023Active
5, Stone Way, Lakesview Business Park, Hersden, Canterbury, United Kingdom, CT3 4GP

Director01 February 2023Active
Unit 5 Stone Way, Lakesview Business Park, Island Road, Canterbury, United Kingdom, CT3 4GP

Secretary20 July 2015Active
Harmansole Cottage, Street End Lower Hardes, Canterbury, CT4 5NL

Secretary07 January 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary07 January 2008Active
12, Highfield Drive, Ringwood, BH24 1RL

Director07 January 2008Active
Unit 5 Stone Way, Lakesview Business Park, Island Road, Canterbury, United Kingdom, CT3 4GP

Director07 January 2008Active
Unit 5 Stone Way, Lakesview Business Park, Island Road, Canterbury, United Kingdom, CT3 4GP

Director20 July 2015Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director07 January 2008Active

People with Significant Control

I & G Management Group Ltd
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G&C Canterbury Holdings Limited
Notified on:17 December 2018
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lucinda Mia Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Stone Way, Lakesview Business Park, Canterbury, United Kingdom, CT3 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Francis Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Stone Way, Lakesview Business Park, Canterbury, United Kingdom, CT3 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.