UKBizDB.co.uk

ICI CALDAIE LIMITED

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

This company is commonly known as Ici Caldaie Limited. The company was founded 20 years ago and was given the registration number 04791302. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Berrington Road, , Leamington Spa, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ICI CALDAIE LIMITED
Company Number:04791302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Berrington Road, Leamington Spa, England, CV31 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duart House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PR

Director17 October 2012Active
30, Colliery Road, Glasgow, Scotland, G32 8SL

Director01 September 2023Active
5, Berrington Road, Leamington Spa, England, CV31 1NB

Director01 October 2023Active
21, P.Zza Della Costituzione, Legnano, Italy, 37045

Director08 June 2003Active
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD

Secretary08 June 2003Active
Duart House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PR

Secretary17 October 2012Active
87c, St Augustine Road, London, United Kingdom, NW1 9RR

Corporate Secretary16 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 June 2003Active
Duart House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PR

Director05 June 2015Active
37 Sheepfoot Lane, Prestwich, Manchester, M25 0DL

Director08 June 2003Active
31, Fitzroy Grove, Jackton, United Kingdom, G74 5QP

Director06 December 2016Active
Hartham, Hartham Park, Hartham Lane, Corsham, England, SN13 0RP

Director01 February 2018Active
20, Via Cesiolo, Verona, Italy, 37126

Director08 June 2003Active
Duart House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PR

Director17 October 2012Active
8 Shelbourne Court, Shelbourne Road, Dublin 4, Ireland, IRISH

Director08 June 2003Active
5, Berrington Road, Leamington Spa, England, CV31 1NB

Director01 June 2022Active
Unit 3, Brook Lane, Westbury, United Kingdom,

Director12 October 2015Active
Torishima House, Brook Lane, Westbury, England, BA13 4ES

Director17 October 2012Active
Duart House, Finch Way, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3PR

Director06 December 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 June 2003Active

People with Significant Control

Torishima Service Solutions Europe Limited
Notified on:31 October 2023
Status:Active
Country of residence:Scotland
Address:30, Colliery Road, Glasgow, Scotland, G32 8SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Bradley Hanslip
Notified on:31 October 2023
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:5, Berrington Road, Leamington Spa, England, CV31 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Ashe
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:5, Berrington Road, Leamington Spa, England, CV31 1NB
Nature of control:
  • 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 (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
2023-12-21Accounts

Accounts with accounts type audited abridged.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2022-09-30Accounts

Accounts with accounts type audited abridged.

Download
2022-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-07-29Address

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

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.