Warning: file_put_contents(c/fbd2b795a3189ce22c72451027583075.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Icmg Relocation Limited, IP27 0NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICMG RELOCATION LIMITED

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

This company is commonly known as Icmg Relocation Limited. The company was founded 15 years ago and was given the registration number 06770801. The firm's registered office is in BRANDON. You can find them at Wimbledon Avenue, ., Brandon, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ICMG RELOCATION LIMITED
Company Number:06770801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wimbledon Avenue, ., Brandon, Suffolk, IP27 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 March 2022Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director12 March 2021Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary11 December 2008Active
63, Earlham Road, Norwich, England, NR2 3RD

Director11 December 2008Active
6 Greenwood Close, Bury, Huntingdon, PE26 2NZ

Director02 February 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director11 December 2008Active

People with Significant Control

Agm Relocation Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gerson Relocation Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Executors Of The Estate Of The Late Paul John Evans
Notified on:14 October 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Heath Lodge, Heathside, London, United Kingdom, NW3 1BL
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 (8 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
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.