I & G Contractors started in year 2008 as Private Limited Company with registration number 06465435. The I & G Contractors company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Kent at Camburgh House, 27 New Dover. Postal code: CT1 3DN. Since 2008/01/25 I & G Contractors Limited is no longer carrying the name H & M Contractors.
The firm has 5 directors, namely Daniel S., Scott S. and Wayne R. and others. Of them, Stuart K. has been with the company the longest, being appointed on 14 March 2011 and Daniel S. and Scott S. have been with the company for the least time - from 1 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
This company operates within the CT3 4GP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1093482 . It is located at Building 300 Maycrete Road, Aviation Business Park, Christchurch with a total of 3 cars.
Office Address | Camburgh House, 27 New Dover |
Office Address2 | Road, Canterbury |
Town | Kent |
Post code | CT1 3DN |
Country of origin | United Kingdom |
Registration Number | 06465435 |
Date of Incorporation | Mon, 7th Jan 2008 |
Industry | Other building completion and finishing |
End of financial Year | 31st August |
Company age | 16 years old |
Account next due date | Fri, 31st May 2024 (44 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sun, 21st Jan 2024 (2024-01-21) |
Last confirmation statement dated | Sat, 7th Jan 2023 |
The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is I & G Management Group Ltd from Canterbury, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is G&C Canterbury Holdings Limited that entered Canterbury, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lucinda M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
I & G Management Group Ltd
Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 13547935 |
Notified on | 1 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
G&C Canterbury Holdings Limited
Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11717477 |
Notified on | 17 December 2018 |
Ceased on | 1 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lucinda M.
Notified on | 6 April 2016 |
Ceased on | 17 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gerald M.
Notified on | 6 April 2016 |
Ceased on | 17 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
H & M Contractors | January 25, 2008 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||||
Cash Bank On Hand | 796 228 | 1 052 102 | 1 313 375 | 201 734 |
Current Assets | 2 661 845 | 2 326 260 | 3 246 939 | 2 798 316 |
Debtors | 1 865 617 | 1 274 158 | 1 933 564 | 2 596 582 |
Net Assets Liabilities | 1 467 172 | 1 145 097 | 1 185 399 | 1 189 469 |
Other Debtors | 1 322 745 | 845 334 | 1 325 927 | 1 199 892 |
Property Plant Equipment | 1 034 167 | 846 473 | 596 317 | 1 195 707 |
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 771 985 | 740 662 | 194 239 | 347 236 |
Additions Other Than Through Business Combinations Property Plant Equipment | 155 477 | 372 919 | 769 087 | |
Amounts Owed By Group Undertakings Participating Interests | 428 549 | 597 664 | 1 152 050 | |
Average Number Employees During Period | 42 | 33 | 38 | 41 |
Bank Borrowings Overdrafts | 2 401 | 9 536 | 9 784 | |
Corporation Tax Payable | 69 717 | 87 285 | 142 168 | |
Creditors | 1 943 161 | 1 796 127 | 2 502 109 | 2 189 234 |
Depreciation Rate Used For Property Plant Equipment | 20 | 20 | 20 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 196 785 | 657 366 | 1 430 | |
Disposals Property Plant Equipment | 374 494 | 1 169 498 | 16 700 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 60 000 | 18 000 | 129 000 | 84 000 |
Increase Decrease Due To Transfers Between Classes Property Plant Equipment | -78 320 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 165 462 | 110 943 | 154 427 | |
Net Current Assets Liabilities | 718 684 | 530 133 | 744 830 | 609 082 |
Other Creditors | 1 019 708 | 1 065 199 | 604 156 | 1 054 781 |
Other Taxation Social Security Payable | 428 194 | 390 337 | 1 083 128 | 350 050 |
Property Plant Equipment Gross Cost | 1 806 152 | 1 587 135 | 790 556 | 1 542 943 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 147 171 | 122 273 | 64 496 | 179 631 |
Total Assets Less Current Liabilities | 1 752 851 | 1 376 606 | 1 341 147 | 1 804 789 |
Trade Creditors Trade Payables | 425 542 | 250 905 | 663 121 | 774 619 |
Trade Debtors Trade Receivables | 542 872 | 275 | 9 973 | 244 640 |
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment | -47 755 |
Building 300 Maycrete Road | |
---|---|
Address | Aviation Business Park , Bournemouth Airport |
City | Christchurch |
Post code | BH23 6NW |
Vehicles | 3 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2023/02/01. filed on: 27th, April 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy