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

Igp Uk Contracts Limited BRISTOL


Igp Uk Contracts started in year 1992 as Private Limited Company with registration number 02710824. The Igp Uk Contracts company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bristol at 79 Broad Street Broad Street. Postal code: BS37 6AD. Since Thursday 6th February 2003 Igp Uk Contracts Limited is no longer carrying the name Myco.

The company has 2 directors, namely Bjorn G., Gary Z.. Of them, Gary Z. has been with the company the longest, being appointed on 5 March 2018 and Bjorn G. has been with the company for the least time - from 1 April 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Igp Uk Contracts Limited Address / Contact

Office Address 79 Broad Street Broad Street
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710824
Date of Incorporation Wed, 29th Apr 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Bjorn G.

Position: Director

Appointed: 01 April 2018

Gary Z.

Position: Director

Appointed: 05 March 2018

Hans E.

Position: Director

Appointed: 01 December 2010

Resigned: 31 March 2018

Marc Z.

Position: Director

Appointed: 01 September 2007

Resigned: 11 May 2016

Simon R.

Position: Director

Appointed: 30 July 1999

Resigned: 01 September 2007

Jacqueline R.

Position: Secretary

Appointed: 30 July 1999

Resigned: 07 April 2008

John W.

Position: Director

Appointed: 07 January 1993

Resigned: 30 July 1999

Simon R.

Position: Secretary

Appointed: 22 May 1992

Resigned: 30 July 1999

Jacqueline R.

Position: Director

Appointed: 22 May 1992

Resigned: 06 January 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1992

Resigned: 22 May 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 1992

Resigned: 22 May 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Igp Pulvertechnik Ag from Kirchberg, Switzerland. This PSC is categorised as "a dold group" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Igp Pulvertechnik Ag

Ringstrasse 30 Industrie Stelz, Kirchberg, Switzerland

Legal authority Switzerland
Legal form Dold Group
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Myco February 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand128 50797 528107 295
Current Assets460 020460 644294 768
Debtors212 276270 763145 324
Other Debtors4367 606966
Property Plant Equipment1 6491 5722 990
Total Inventories119 23792 353 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 76512 31712 605
Additions Other Than Through Business Combinations Property Plant Equipment 14 5541 706
Amounts Owed To Group Undertakings769 954664 895429 895
Average Number Employees During Period334
Creditors802 979713 702462 966
Deferred Tax Asset Debtors76 15878 15449 074
Increase From Depreciation Charge For Year Property Plant Equipment 2 982288
Net Current Assets Liabilities-342 959-253 058-168 198
Other Creditors17 22221 14618 163
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 430 
Other Disposals Property Plant Equipment 14 079 
Other Taxation Social Security Payable9 71313 02110 828
Property Plant Equipment Gross Cost13 41413 88915 595
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 740  
Total Assets Less Current Liabilities-341 310-251 486-165 208
Trade Creditors Trade Payables6 09014 6404 080
Trade Debtors Trade Receivables135 682185 00395 284

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 13th, March 2023
Free Download (12 pages)

Company search