UKBizDB.co.uk

ICCL LTD

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

This company is commonly known as Iccl Ltd. The company was founded 14 years ago and was given the registration number 07096889. The firm's registered office is in TARPORLEY. You can find them at Peckforton Castle Stone House Lane, Peckforton, Tarporley, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ICCL LTD
Company Number:07096889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Peckforton Castle Stone House Lane, Peckforton, Tarporley, England, CW6 9TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peckforton Castle, Stone House Lane, Peckforton, Tarporley, England, CW6 9TN

Director17 August 2018Active
The Stables Inglewood, Badgers, Rake Lane, Ledsham, CH66 8PF

Secretary31 March 2010Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director07 December 2009Active
Eden Lodge, 11 Park Drive, Hale, Altrincham, England, WA15 9DJ

Director07 December 2009Active
Hadlow Wood, Hadlow Road, Willaston, United Kingdom, CH65 2UN

Director07 December 2009Active
Pinewood, 5 Barnston Road, Heswall, Wirral, United Kingdom, CH60 2SN

Director07 December 2009Active

People with Significant Control

Boutique Hotel Group Limited
Notified on:17 August 2018
Status:Active
Country of residence:England
Address:Peckforton Castle, Stone House Lane, Tarporley, England, CW6 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tracy Kenneth Howard
Notified on:07 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Eden Lodge, 11, Park Drive, Altrincham, England, WA15 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Accounts

Change account reference date company current shortened.

Download
2018-08-17Address

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

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.