This company is commonly known as Ico Management Services Limited. The company was founded 22 years ago and was given the registration number 04367242. The firm's registered office is in WREXHAM. You can find them at C/o Arca. First Floor Offices, Allied House Bryn Lane, Wrexham, . This company's SIC code is 58290 - Other software publishing.
Name | : | ICO MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 04367242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Arca. First Floor Offices, Allied House Bryn Lane, Wrexham, LL13 9UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Arca., First Floor Offices, Allied House Bryn Lane, Wrexham, LL13 9UT | Director | 05 February 2002 | Active |
11 Nant Mawr Road, Buckley, CH7 2PU | Secretary | 05 February 2002 | Active |
19, Kathleen Road, London, England, SW11 2JR | Corporate Nominee Secretary | 05 February 2002 | Active |
Mr Ian Egerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | C/O Arca., First Floor Offices, Wrexham, LL13 9UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
2016-03-04 | Officers | Termination secretary company with name termination date. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.