This company is commonly known as Icom Estate Solutions Ltd. The company was founded 17 years ago and was given the registration number 06070361. The firm's registered office is in KENT. You can find them at Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, . This company's SIC code is 43210 - Electrical installation.
Name | : | ICOM ESTATE SOLUTIONS LTD |
---|---|---|
Company Number | : | 06070361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 30 November 2020 | Active |
ME15 | Secretary | 26 January 2007 | Active |
49 King Street, Manchester, M2 7AY | Corporate Secretary | 26 January 2007 | Active |
Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT | Director | 19 April 2011 | Active |
Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT | Director | 19 April 2011 | Active |
Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT | Director | 26 January 2007 | Active |
Unit 11 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT | Director | 01 April 2017 | Active |
Unit 11 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT | Director | 14 September 2018 | Active |
49 King Street, Manchester, M2 7AY | Corporate Director | 26 January 2007 | Active |
Bdr Group Holdings Limited | ||
Notified on | : | 20 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Icom Holdings Limited | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-08-07 | Incorporation | Memorandum articles. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Change of name | Certificate change of name company. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-30 | Accounts | Accounts amended with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.