This company is commonly known as Icp Machinery Limited. The company was founded 29 years ago and was given the registration number 02966491. The firm's registered office is in BANGOR ON DEE. You can find them at S R Machin, Gerwyn Fechan, Bangor On Dee, Wrexham. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | ICP MACHINERY LIMITED |
---|---|---|
Company Number | : | 02966491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | S R Machin, Gerwyn Fechan, Bangor On Dee, Wrexham, LL13 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Villa Farm, Whitchurch Road, Bangor-On-Dee, Wrexham, United Kingdom, LL13 0BD | Director | 17 June 2016 | Active |
The Orchard, Graces Lane Chieveley, Newbury, RG20 8XG | Secretary | 31 October 1995 | Active |
8 The Granary, Aldridge, WS9 8NY | Secretary | 10 September 1999 | Active |
102 Bromley Lane, Kingswinford, DY6 8LR | Secretary | 12 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 1994 | Active |
The Orchard, Graces Lane Chieveley, Newbury, RG20 8XG | Director | 09 September 1998 | Active |
8, The Granary, Aldridge, Walsall, England, WS9 8NY | Director | 28 June 2013 | Active |
8 The Granary, Aldridge, WS9 8NY | Director | 12 September 1994 | Active |
S R Machin, Gerwyn Fechan, Bangor On Dee, LL13 OSL | Director | 19 January 2016 | Active |
Liss House, Cold Ash, Newbury, RG18 9PS | Director | 12 September 1994 | Active |
335 Monmouth Drive, Sutton Coldfield, B73 6JX | Director | 12 September 1994 | Active |
The Old Farm, House, 115 Chapel Lane Great Barr, West Midlands, United Kingdom, B43 7DA | Director | 10 October 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 September 1994 | Active |
Mr Stanley Robert Machin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Villa Farm, Whitchurch Road, Wrexham, United Kingdom, LL13 0BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Accounts | Change account reference date company previous extended. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-27 | Resolution | Resolution. | Download |
2016-08-27 | Change of name | Change of name notice. | Download |
2016-06-24 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Officers | Appoint person director company with name date. | Download |
2016-06-24 | Address | Change registered office address company with date old address new address. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.