This company is commonly known as I S C M Ltd. The company was founded 22 years ago and was given the registration number 04252197. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | I S C M LTD |
---|---|---|
Company Number | : | 04252197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 18 July 2001 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 05 August 2011 | Active |
12, Windermere Road, Urmston, Manchester, United Kingdom, M41 9HW | Secretary | 18 July 2001 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Secretary | 01 April 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 July 2001 | Active |
Mrs Natalie Ann Mccarthy | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Mr Ian Mccarthy | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Mr Ian Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Mrs Natalie Ann Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.