UKBizDB.co.uk

ICH SERVICES LIMITED

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

This company is commonly known as Ich Services Limited. The company was founded 30 years ago and was given the registration number 02849401. The firm's registered office is in PUDSEY. You can find them at Union Bridge Works, Roker Lane, Pudsey, Leeds. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ICH SERVICES LIMITED
Company Number:02849401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Union Bridge Works, Roker Lane, Pudsey, Leeds, LS28 9LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Bridge Works, Roker Lane, Pudsey, LS28 9LE

Secretary13 July 1998Active
Union Bridge Works, Roker Lane, Pudsey, LS28 9LE

Director29 November 2019Active
Union Bridge Works, Roker Lane, Pudsey, LS28 9LE

Director10 September 1994Active
Union Bridge Works, Roker Lane, Pudsey, LS28 9LE

Director10 September 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 September 1993Active
58 Knowler Hill, Liversedge, Wakefield, WF15 6DP

Secretary10 September 1994Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 September 1993Active
58 Knowler Hill, Liversedge, Wakefield, WF15 6DP

Director10 September 1994Active
23 Landseer Avenue, Tingley, Wakefield, WF3 1UE

Director10 September 1994Active

People with Significant Control

Mr Stephen Donald Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Union Bridge Works, Pudsey, LS28 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Danny Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Union Bridge Works, Pudsey, LS28 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-11-11Accounts

Change account reference date company previous extended.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.