UKBizDB.co.uk

ICP MACHINERY LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:S R Machin, Gerwyn Fechan, Bangor On Dee, Wrexham, LL13 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Farm, Whitchurch Road, Bangor-On-Dee, Wrexham, United Kingdom, LL13 0BD

Director17 June 2016Active
The Orchard, Graces Lane Chieveley, Newbury, RG20 8XG

Secretary31 October 1995Active
8 The Granary, Aldridge, WS9 8NY

Secretary10 September 1999Active
102 Bromley Lane, Kingswinford, DY6 8LR

Secretary12 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1994Active
The Orchard, Graces Lane Chieveley, Newbury, RG20 8XG

Director09 September 1998Active
8, The Granary, Aldridge, Walsall, England, WS9 8NY

Director28 June 2013Active
8 The Granary, Aldridge, WS9 8NY

Director12 September 1994Active
S R Machin, Gerwyn Fechan, Bangor On Dee, LL13 OSL

Director19 January 2016Active
Liss House, Cold Ash, Newbury, RG18 9PS

Director12 September 1994Active
335 Monmouth Drive, Sutton Coldfield, B73 6JX

Director12 September 1994Active
The Old Farm, House, 115 Chapel Lane Great Barr, West Midlands, United Kingdom, B43 7DA

Director10 October 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Accounts

Change account reference date company previous extended.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-27Resolution

Resolution.

Download
2016-08-27Change of name

Change of name notice.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2016-06-24Address

Change registered office address company with date old address new address.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.