This company is commonly known as I C Innovations Limited. The company was founded 20 years ago and was given the registration number 05139849. The firm's registered office is in SHEFFIELD. You can find them at Albion Works, 10 Attercliffe Road, Sheffield, South Yorkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | I C INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 05139849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion Works, 10 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion Works, 10 Attercliffe Road, Sheffield, S4 7WW | Secretary | 27 May 2004 | Active |
Albion Works, 10 Attercliffe Road, Sheffield, S4 7WW | Director | 27 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 May 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 May 2004 | Active |
Mr Tristan Daniel Cowell | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | Albion Works, 10 Attercliffe Road, Sheffield, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.