UKBizDB.co.uk

I.C.P.M.S. CONES LIMITED

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

This company is commonly known as I.c.p.m.s. Cones Limited. The company was founded 22 years ago and was given the registration number 04362802. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:I.C.P.M.S. CONES LIMITED
Company Number:04362802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Barn, Heath Lane, Great Barrow, England, CH3 7LF

Secretary07 July 2020Active
1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, England, EX20 1UB

Director02 June 2020Active
1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, England, EX20 1UB

Director02 June 2020Active
West Barn, Heath Lane, Great Barrow, England, CH3 7LF

Director29 January 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 January 2002Active
1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, England, EX20 1UB

Secretary02 June 2020Active
West Barn, Heath Lane, Great Barrow, England, CH3 7LF

Secretary29 January 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 January 2002Active
Hillside House, Gallantry Bank, Bickerton, Malpass, SY14 8AX

Director29 January 2002Active
50 Spon Green, Buckley, CH7 3BH

Director29 January 2002Active

People with Significant Control

Conifer Interco Limited
Notified on:02 June 2020
Status:Active
Country of residence:England
Address:1, Hameldown Road, Okehampton, England, EX20 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Elizabeth White
Notified on:15 February 2019
Status:Active
Date of birth:May 1974
Nationality:British
Address:1 Mortimer Street, Birkenhead, CH41 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kimberley Ann Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Hillside House, Gallantry Bank, Malpas, United Kingdom, SY14 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean John White
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:West Barn, Heath Lane, Great Barrow, England, CH3 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Resolution

Resolution.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-02-17Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Change account reference date company previous shortened.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Capital

Capital name of class of shares.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-12Capital

Capital variation of rights attached to shares.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-06-26Change of constitution

Statement of companys objects.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-26Incorporation

Memorandum articles.

Download
2020-06-18Capital

Capital name of class of shares.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.