This company is commonly known as I.c.e.l. Power Systems Limited. The company was founded 24 years ago and was given the registration number 03928381. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | I.C.E.L. POWER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03928381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 10 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 June 2017 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 30 January 2023 | Active |
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB | Secretary | 28 October 2005 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 20 December 2018 | Active |
8 Aldington Road, Bearsted, Maidstone, ME14 4AN | Secretary | 17 February 2000 | Active |
35 Wood Street, Bognor Regis, PO21 2PJ | Secretary | 01 February 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 17 December 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 February 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 October 2005 | Active |
6, Fairford Close, Haywards Heath, RH16 3EF | Director | 13 February 2008 | Active |
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB | Director | 28 October 2005 | Active |
Vara House, 39 Poplar Road Wittersham, Tenterden, TN30 7NT | Director | 17 February 2000 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 09 May 2008 | Active |
2 Flowerdale, Manor Road, Tatsfield, TN16 2NT | Director | 28 October 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 February 2000 | Active |
8 Aldington Road, Bearsted, Maidstone, ME14 4AN | Director | 17 February 2000 | Active |
74, Manchuria Road, London, SW11 6AE | Director | 13 February 2008 | Active |
20 Giffard Lane, Fleet, GU51 1LA | Director | 13 February 2008 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 20 December 2018 | Active |
6 Adam Close, Coxheath, Maidstone, ME17 4QU | Director | 17 February 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 June 2017 | Active |
Icel Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Becket House, 1 Lambeth Palace Road, London, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Officers | Appoint person secretary company with name date. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.