UKBizDB.co.uk

I.C.M. (IPSWICH) LIMITED

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

This company is commonly known as I.c.m. (ipswich) Limited. The company was founded 64 years ago and was given the registration number 00644893. The firm's registered office is in IPSWICH. You can find them at 14 Anglesea Road, , Ipswich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:I.C.M. (IPSWICH) LIMITED
Company Number:00644893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1959
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Anglesea Road, Ipswich, IP1 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Murray Road, Ipswich, IP3 9AH

Secretary04 November 2000Active
62, Murray Road, Ipswich, United Kingdom, IP3 9AH

Director26 February 1993Active
48, Murray Road, Ipswich, England, IP3 9AH

Director-Active
Atherton Villa, Brantham Hill, Brantham, United Kingdom, CO11 1SZ

Director04 November 2000Active
Colne House 51 Henley Road, Ipswich, IP1 3SJ

Secretary-Active
51 Henley Road, Ipswich, IP1 3SJ

Director-Active
Colne House, 51 Henley Road, Ipswich, England, IP1 3SJ

Director-Active
6240, Le Sage Avenue, Woodland Hills, California, Usa, 91367

Director-Active

People with Significant Control

Mrs Elizabeth Sapsed
Notified on:25 January 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:48, Murray Road, Ipswich, England, IP3 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Dawn Etheridge
Notified on:30 June 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:14, Anglesea Road, Ipswich, England, IP1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gloria Vogel
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:14, Anglesea Road, Ipswich, England, IP1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn May
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:48, Murray Road, Ipswich, England, IP3 9AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.