This company is commonly known as I C Holdings Limited. The company was founded 18 years ago and was given the registration number 05626531. The firm's registered office is in DARTMOUTH. You can find them at Ribeye Limited Collingwood Road, Townstal Industrial Estate, Dartmouth, Devon. This company's SIC code is 70100 - Activities of head offices.
Name | : | I C HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05626531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribeye Limited Collingwood Road, Townstal Industrial Estate, Dartmouth, Devon, England, TQ6 9JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ribeye Limited, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Secretary | 01 January 2006 | Active |
Collingwood Road, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Director | 01 July 2014 | Active |
Ribeye Limited, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Director | 01 January 2006 | Active |
Ribeye Limited, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Director | 11 January 2019 | Active |
Collingwood Road, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Director | 01 July 2014 | Active |
Ribeye Limited, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Director | 01 January 2006 | Active |
Ribeye Limited, Collingwood Road, Townstal Industrial Estate, Dartmouth, England, TQ6 9JY | Director | 11 January 2019 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Secretary | 17 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 November 2005 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Director | 17 November 2005 | Active |
The Beachfield Hotel, Penzance, TR18 4NW | Director | 01 January 2006 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Director | 17 November 2005 | Active |
Mr James Burroughs | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ribeye Limited, Collingwood Road, Dartmouth, England, TQ6 9JY |
Nature of control | : |
|
Miss Ella Chivers | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ribeye Limited, Collingwood Road, Dartmouth, England, TQ6 9JY |
Nature of control | : |
|
Mr Ross Chivers | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ribeye Limited, Collingwood Road, Dartmouth, England, TQ6 9JY |
Nature of control | : |
|
Mr Daniel Chivers | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ribeye Limited, Collingwood Road, Dartmouth, England, TQ6 9JY |
Nature of control | : |
|
Mr Charles Victor Chivers | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ribeye Limited, Collingwood Road, Dartmouth, England, TQ6 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-08-18 | Incorporation | Memorandum articles. | Download |
2020-08-16 | Capital | Capital name of class of shares. | Download |
2020-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.