UKBizDB.co.uk

ICARSAN LIMITED

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

This company is commonly known as Icarsan Limited. The company was founded 53 years ago and was given the registration number 01001573. The firm's registered office is in WADDESDON. You can find them at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ICARSAN LIMITED
Company Number:01001573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1971
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director30 September 2021Active
Cam House, Cambridge Park Road, St Peter Port, GY1 1UF

Secretary11 February 1994Active
14 St Jamess Place, London, SW1A 1NP

Secretary-Active
La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS

Corporate Secretary05 February 2002Active
Roseneath, The Grnage, St Peter Port, Guernsey, Channel Islands, GY1 3SJ

Corporate Secretary02 February 2016Active
Cam House, Cambridge Park Road, St Peter Port, GY1 1UF

Director11 February 1994Active
Les Goodards, Rue Des Goodards Castel, Guernsey, Channel Islands, GY5 7JF

Director11 February 1994Active
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 2HS

Director03 March 2010Active
Roseneath, The Grange, St Peter Port, Guernsey, Channel Islands, GY1 3SJ

Director02 February 2016Active
14 St James Place, London, SW1A 1NP

Director-Active
The Pavilion, Eythrope Park, Eythrope, Aylesbury, HP18 0HS

Director-Active
14 St Jamess Place, London, SW1A 1NP

Director-Active
La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS

Corporate Director10 April 2002Active
Roseneath, The Grange, St Peter Port, Guernsey, Channel Islands, GY1 3SJ

Corporate Director02 February 2016Active
Roseneath, The Grange, St Peter Port, Guernsey, Channel Islands, GY1 3SJ

Corporate Director02 February 2016Active
La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS

Corporate Director10 April 2002Active

People with Significant Control

Mr Michael Timothy Ralph Betley
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Channel Islands
Address:Roseneath, The Grange, Guernsey, Channel Islands, GY1 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Address

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

Download
2020-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Miscellaneous

Legacy.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.