Warning: file_put_contents(c/c20e91eea96ffdac2dfd8cfd080f391f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/05e20e1f40d9cd50bc626d730280f914.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
I.g.c Holdings Limited, S10 5BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I.G.C HOLDINGS LIMITED

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

This company is commonly known as I.g.c Holdings Limited. The company was founded 27 years ago and was given the registration number 03212951. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Redlands 3/5 Tapton House Road, Sheffield, South Yorkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I.G.C HOLDINGS LIMITED
Company Number:03212951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Redlands 3/5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Redmires Road, Sheffield, S10 4LB

Secretary03 December 2009Active
The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director17 June 1996Active
30 King Edwards, Rivelin Valley Road, Sheffield, S6 5SQ

Secretary18 March 2002Active
10 Woodvale Road, Sheffield, S10 3EX

Secretary17 June 1996Active
102 Brookhouse Hill, Fulwood, Sheffield, S10 3TE

Secretary29 March 2007Active

People with Significant Control

Mr John Sanders Everingham
Notified on:06 June 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.