UKBizDB.co.uk

ICC NORTHERN UK LTD

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

This company is commonly known as Icc Northern Uk Ltd. The company was founded 20 years ago and was given the registration number 05074622. The firm's registered office is in WETHERBY. You can find them at Connection Housd, Sandbeck Lane, Wetherby, West Yorkshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:ICC NORTHERN UK LTD
Company Number:05074622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Connection Housd, Sandbeck Lane, Wetherby, West Yorkshire, LS22 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3855, Sparks Drive Se, Grand Rapids, United States,

Director03 September 2021Active
Connection Housd, Sandbeck Lane, Wetherby, LS22 7TW

Director12 May 2023Active
280, Park Ave 26w, Ny 10017, United States,

Director03 September 2021Active
280, Park Ave, 26w, Ny, Ny 10017, United States,

Director03 September 2021Active
1, Priory Business Park, Franklin Court, Bedford, England, MK44 3JZ

Director01 February 2023Active
161 Redhill Avenue, Castleford, WF10 4QW

Secretary16 March 2004Active
Franklin Court, Priory Business Park, Bedford, England, MK44 3JZ

Director03 September 2021Active
Franklin Court, Priory Business Park, Bedford, United Kingdom, MK44 3JZ

Director03 September 2021Active
3854, Broadmoor Avenue Se, Grand Rapids, United States,

Director03 September 2021Active
Connection Housd, Sandbeck Lane, Wetherby, LS22 7TW

Director01 November 2021Active
3855, Sparks Dr. Se, Grand Rapids, United States,

Director03 September 2021Active
Connection Housd, Sandbeck Lane, Wetherby, LS22 7TW

Director04 October 2021Active
3854, Broadmoor Avenue Se, Grand Rapids, United States,

Director03 September 2021Active
Franklin Court, Priory Business Park, Bedford, United Kingdom, MK44 3JZ

Director03 September 2021Active
Franklin Court, Priory Business Park, Bedford, United Kingdom, MK44 3JZ

Director03 September 2021Active
12, The Spinney, Wetherby, LS22 6JH

Director16 March 2004Active

People with Significant Control

Blue Chip Customer Engineering Limited
Notified on:03 September 2021
Status:Active
Country of residence:United Kingdom
Address:Franklin Court, Priory Business Park, Bedford, United Kingdom, MK44 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Wheeler
Notified on:01 March 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Connection House, Sandbeck Lane, Wetherby, England, LS22 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Mitchell Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Connection House, Sandbeck Lane, Wetherby, England, LS22 7TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type small.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-03-13Address

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

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Change account reference date company current shortened.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.