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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 30 September 2021 | Active |
Cam House, Cambridge Park Road, St Peter Port, GY1 1UF | Secretary | 11 February 1994 | Active |
14 St Jamess Place, London, SW1A 1NP | Secretary | - | Active |
La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS | Corporate Secretary | 05 February 2002 | Active |
Roseneath, The Grnage, St Peter Port, Guernsey, Channel Islands, GY1 3SJ | Corporate Secretary | 02 February 2016 | Active |
Cam House, Cambridge Park Road, St Peter Port, GY1 1UF | Director | 11 February 1994 | Active |
Les Goodards, Rue Des Goodards Castel, Guernsey, Channel Islands, GY5 7JF | Director | 11 February 1994 | Active |
PO BOX 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 2HS | Director | 03 March 2010 | Active |
Roseneath, The Grange, St Peter Port, Guernsey, Channel Islands, GY1 3SJ | Director | 02 February 2016 | Active |
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 Director | 10 April 2002 | Active |
Roseneath, The Grange, St Peter Port, Guernsey, Channel Islands, GY1 3SJ | Corporate Director | 02 February 2016 | Active |
Roseneath, The Grange, St Peter Port, Guernsey, Channel Islands, GY1 3SJ | Corporate Director | 02 February 2016 | Active |
La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS | Corporate Director | 10 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Miscellaneous | Legacy. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.