UKBizDB.co.uk

ICC (ONE) LIMITED

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

This company is commonly known as Icc (one) Limited. The company was founded 27 years ago and was given the registration number 03284115. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ICC (ONE) LIMITED
Company Number:03284115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Secretary15 May 2006Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director25 March 1997Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director21 July 2004Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director15 May 2006Active
101 Beeches Road, Rowley Regis, B65 0BD

Secretary01 October 1999Active
Rutherford House, Blackpole Road, Worcester, WR3 8YA

Corporate Secretary26 November 1996Active
Lansdowne 3 Walton House, Churchill Grove, Tewkesbury, GL20 8EX

Director26 November 1996Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director25 March 1997Active

People with Significant Control

Mr Robert John Underhill
Notified on:29 June 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Jane Andrade
Notified on:29 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Ingrid Underhill
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Delta Place, 27 Bath Road, Cheltenham, GL53 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

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

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Capital

Capital alter shares subdivision.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Resolution

Resolution.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.