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.
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 | : |
|
Registered Address | : | Peckforton Castle Stone House Lane, Peckforton, Tarporley, England, CW6 9TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peckforton Castle, Stone House Lane, Peckforton, Tarporley, England, CW6 9TN | Director | 17 August 2018 | Active |
The Stables Inglewood, Badgers, Rake Lane, Ledsham, CH66 8PF | Secretary | 31 March 2010 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER | Director | 07 December 2009 | Active |
Eden Lodge, 11 Park Drive, Hale, Altrincham, England, WA15 9DJ | Director | 07 December 2009 | Active |
Hadlow Wood, Hadlow Road, Willaston, United Kingdom, CH65 2UN | Director | 07 December 2009 | Active |
Pinewood, 5 Barnston Road, Heswall, Wirral, United Kingdom, CH60 2SN | Director | 07 December 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Resolution | Resolution. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Accounts | Change account reference date company current shortened. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-09 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.