This company is commonly known as Icol Limited. The company was founded 71 years ago and was given the registration number 00516120. The firm's registered office is in LINCOLN. You can find them at Tower House, Lucy Tower Street, Lincoln, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ICOL LIMITED |
---|---|---|
Company Number | : | 00516120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1953 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Secretary | 06 November 2021 | Active |
39 Ouseley Close, Marston, Oxford, OX3 0JS | Director | 07 June 2003 | Active |
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Director | 06 November 2021 | Active |
23 Beck Road, London, E8 4RE | Director | 01 December 1994 | Active |
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Director | 06 November 2021 | Active |
Manor, Barn, Main Road, Greetham, LN9 6NT | Secretary | 01 December 1994 | Active |
Ivy House, Dedham, Clochester, CO7 6DE | Secretary | - | Active |
19 Silchester Road, Pamber Heath, Basingstoke, RG26 6ED | Director | - | Active |
Manor, Barn, Main Road, Greetham, LN9 6NT | Director | 09 November 1996 | Active |
Ivy House, Dedham, Clochester, CO7 6DE | Director | - | Active |
26 St Leonard's Avenue, Woodhall Spa, Lincoln, CB3 7PW | Director | 10 June 2000 | Active |
5 The Chestnuts, Kirtlington, Oxford, OX5 3UB | Director | - | Active |
Flat 5 8 Melbury Road, Kensington, London, W14 8LR | Director | - | Active |
Mr David Ashton-Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Tower House, Lincoln, LN1 1XW |
Nature of control | : |
|
Mrs Philippa Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Tower House, Lincoln, LN1 1XW |
Nature of control | : |
|
Mr Jeremy Sancha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Tower House, Lincoln, LN1 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.