UKBizDB.co.uk

ICCH (UK) LTD

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

This company is commonly known as Icch (uk) Ltd. The company was founded 15 years ago and was given the registration number NI071624. The firm's registered office is in 32 EAST BRIDGE STREET. You can find them at At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ICCH (UK) LTD
Company Number:NI071624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2009
End of financial year:28 February 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen, BT74 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavan, Eslin Bridge, Mohill, Ireland,

Secretary11 May 2021Active
Cavan, Eslin Bridge, Mohill, Ireland,

Director11 May 2021Active
Cavan, Eslin Bridge, Mohill,

Secretary02 February 2009Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary02 February 2009Active
Cavan, Eslin Bridge, Mohill,

Director02 February 2009Active
Cavan, Eslinbridge, Carrick-On-Shannon, Co Leitrim,

Director02 February 2009Active
Cavan, Eslin Bridge, Mohill,

Director02 February 2009Active

People with Significant Control

Mrs Kathleen Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Ireland
Address:Cavan, Eslin Bridge, Mohill, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Donald Hunter
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Ireland
Address:Cavan, Eslin Bridge, Mohill, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Icch Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Cavan, Eslin Bridge, Carrick-On-Shannon, Ireland,
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 (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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-23Dissolution

Dissolution application strike off company.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Change account reference date company previous shortened.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.