UKBizDB.co.uk

I S C M LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Eastway, Sale, United Kingdom, M33 4DX

Director18 July 2001Active
8 Eastway, Sale, United Kingdom, M33 4DX

Director05 August 2011Active
12, Windermere Road, Urmston, Manchester, United Kingdom, M41 9HW

Secretary18 July 2001Active
8 Eastway, Sale, United Kingdom, M33 4DX

Secretary01 April 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.