You are here: bizstats.co.uk > a-z index > I list > IG list

Igem House Ltd KEGWORTH


Founded in 1995, Igem House, classified under reg no. 03093169 is an active company. Currently registered at Igem House DE74 2DA, Kegworth the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 26th Oct 2010 Igem House Ltd is no longer carrying the name Ige Trading.

The firm has 3 directors, namely Antony G., Philip B. and Simon G.. Of them, Philip B., Simon G. have been with the company the longest, being appointed on 22 April 2014 and Antony G. has been with the company for the least time - from 13 May 2019. At present 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.

Igem House Ltd Address / Contact

Office Address Igem House
Office Address2 26-28 High Street
Town Kegworth
Post code DE74 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093169
Date of Incorporation Mon, 21st Aug 1995
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Antony G.

Position: Director

Appointed: 13 May 2019

Philip B.

Position: Director

Appointed: 22 April 2014

Simon G.

Position: Director

Appointed: 22 April 2014

Wendy C.

Position: Director

Appointed: 01 December 2021

Resigned: 17 August 2023

Neil A.

Position: Secretary

Appointed: 14 May 2018

Resigned: 31 July 2021

Sarb B.

Position: Secretary

Appointed: 22 April 2014

Resigned: 29 March 2018

Sarb B.

Position: Director

Appointed: 12 November 2013

Resigned: 22 April 2014

Philip B.

Position: Secretary

Appointed: 13 March 2013

Resigned: 22 April 2014

Kristina P.

Position: Director

Appointed: 13 March 2013

Resigned: 31 July 2021

Claire C.

Position: Secretary

Appointed: 04 January 2011

Resigned: 08 March 2013

David M.

Position: Director

Appointed: 22 September 2010

Resigned: 22 April 2014

Peter R.

Position: Director

Appointed: 22 September 2010

Resigned: 22 April 2014

Stuart A.

Position: Director

Appointed: 01 January 2009

Resigned: 06 May 2010

Gordon D.

Position: Director

Appointed: 01 January 2004

Resigned: 17 August 2023

John W.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2004

John W.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 September 2009

Gordon D.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 January 2004

Gordon D.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2003

Richard J.

Position: Director

Appointed: 23 May 2000

Resigned: 24 October 2005

Elizabeth S.

Position: Director

Appointed: 23 May 2000

Resigned: 04 June 2001

Stephen V.

Position: Director

Appointed: 23 May 2000

Resigned: 09 March 2011

Christopher B.

Position: Director

Appointed: 29 February 2000

Resigned: 30 April 2002

John C.

Position: Director

Appointed: 06 September 1999

Resigned: 29 February 2000

Julie S.

Position: Secretary

Appointed: 06 September 1999

Resigned: 31 August 2001

David B.

Position: Director

Appointed: 25 January 1999

Resigned: 23 May 2000

Sandra R.

Position: Director

Appointed: 21 August 1995

Resigned: 18 June 1999

Alex M.

Position: Director

Appointed: 21 August 1995

Resigned: 23 May 2000

Sandra R.

Position: Secretary

Appointed: 21 August 1995

Resigned: 18 June 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Institution Of Gas Engineers and Managers from Derby, England. This PSC is classified as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Institution Of Gas Engineers And Managers

Igem House High Street, Kegworth, Derby, DE74 2DA, England

Legal authority Royal Charter
Legal form Charity
Country registered England
Place registered Charity Commission
Registration number 214011
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ige Trading October 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 4782 8083 4254 4455 388
Current Assets41 09426 4403 9956 80028 167
Debtors19 61623 6325702 35522 779
Other Debtors  180  
Other
Amounts Owed To Group Undertakings29 43619 5062 0904 90022 415
Average Number Employees During Period  555
Creditors40 09225 4382 9936 59627 167
Net Current Assets Liabilities1 0021 0021 0022041 000
Other Creditors2 6771 100806807807
Other Taxation Social Security Payable7924 123 7923 848
Trade Creditors Trade Payables7 187709979797
Trade Debtors Trade Receivables19 61623 6323902 35522 779

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (6 pages)

Company search

Advertisements