UKBizDB.co.uk

ICOL LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Secretary06 November 2021Active
39 Ouseley Close, Marston, Oxford, OX3 0JS

Director07 June 2003Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director06 November 2021Active
23 Beck Road, London, E8 4RE

Director01 December 1994Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director06 November 2021Active
Manor, Barn, Main Road, Greetham, LN9 6NT

Secretary01 December 1994Active
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

Director09 November 1996Active
Ivy House, Dedham, Clochester, CO7 6DE

Director-Active
26 St Leonard's Avenue, Woodhall Spa, Lincoln, CB3 7PW

Director10 June 2000Active
5 The Chestnuts, Kirtlington, Oxford, OX5 3UB

Director-Active
Flat 5 8 Melbury Road, Kensington, London, W14 8LR

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.