UKBizDB.co.uk

ICMAS ENTERPRISE LTD.

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

This company is commonly known as Icmas Enterprise Ltd.. The company was founded 21 years ago and was given the registration number 04497025. The firm's registered office is in LONDON. You can find them at 78 York Street, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ICMAS ENTERPRISE LTD.
Company Number:04497025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:78 York Street, London, W1H 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York Street, London, W1H 1DP

Director01 May 2020Active
78, York Street, London, W1H 1DP

Director24 May 2017Active
Millmead Business Centre Suite 44, Mill Mead Road Tottenham Hale, London, N17 9QU

Secretary27 July 2002Active
85-87 Bayham Street, Camden Town, London, NW1 0AG

Corporate Secretary19 June 2003Active
78, York Street, London, W1H 1DP

Director01 August 2013Active
Buchenweg 21, Weidhausen, 96279, Germany,

Director30 August 2002Active
78, York Street, London, W1H 1DP

Director27 December 2008Active
Millmead Business Centre Suite 44, Mill Mead Road Tottenham Hale, London, N17 9QU

Director27 July 2002Active
90, Main Street, Road Town, Bvi, N/A

Corporate Director22 September 2008Active
90, Main Street, Road Town, Bvi,

Corporate Director27 December 2012Active
85-87 Bayham Street, Camden Town, London, NW1 0AG

Corporate Director19 June 2003Active

People with Significant Control

Juergen Roland Itzinger
Notified on:24 May 2017
Status:Active
Date of birth:September 1952
Nationality:German
Address:78, York Street, London, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Joseph Curran
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:78, York Street, London, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-29Officers

Appoint person director company with name date.

Download
2017-05-29Officers

Termination director company with name termination date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.