UKBizDB.co.uk

I&C HOLDINGS LIMITED

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

This company is commonly known as I&c Holdings Limited. The company was founded 9 years ago and was given the registration number 09614869. The firm's registered office is in IPSWICH. You can find them at Harbour Landing Fox's Marina, Wherstead, Ipswich, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:I&C HOLDINGS LIMITED
Company Number:09614869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Harbour Landing Fox's Marina, Wherstead, Ipswich, England, IP2 8NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Red7marine, Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, United Kingdom, IP3 0AX

Director16 November 2016Active
C/O Red7marine, Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, United Kingdom, IP3 0AX

Director02 July 2015Active
C/O Red7marine, Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, United Kingdom, IP3 0AX

Director16 November 2022Active
Harbour Landing, Fox's Marina, Wherstead, Ipswich, England, IP2 8NJ

Director01 November 2015Active
Shore Farm, Ash Street, Wrabness, England, CO11 2TG

Director29 May 2015Active
Harbour Landing, Fox's Marina, Wherstead, Ipswich, England, IP2 8NJ

Director01 January 2016Active
Shore Farm, Ash Street, Wrabness, England, CO11 2TG

Director19 June 2015Active
Harbour Landing, Fox's Marina, Wherstead, Ipswich, England, IP2 8NJ

Director19 June 2015Active

People with Significant Control

I&C Group Holdings Limited
Notified on:01 August 2019
Status:Active
Country of residence:United Kingdom
Address:22, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bertrand Nicolas Hubert Perrodo
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:French
Country of residence:England
Address:Harbour Landing, Fox's Marina, Ipswich, England, IP2 8NJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-04Accounts

Accounts with accounts type small.

Download
2024-01-18Address

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

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Address

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

Download
2022-11-22Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-03-08Address

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

Download
2021-12-23Address

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

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type group.

Download
2019-10-18Accounts

Change account reference date company previous extended.

Download
2019-08-29Resolution

Resolution.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.