Warning: file_put_contents(c/5fe424c9e58d9c7de743850aa4f43c17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Icr Integrity (holdings) Limited, LA6 1RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICR INTEGRITY (HOLDINGS) LIMITED

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

This company is commonly known as Icr Integrity (holdings) Limited. The company was founded 10 years ago and was given the registration number 08910044. The firm's registered office is in CARNFORTH. You can find them at 57-59 Elmsfield Park, Holme, Carnforth, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ICR INTEGRITY (HOLDINGS) LIMITED
Company Number:08910044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England, LA6 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director05 May 2022Active
Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, United Kingdom, LA9 6NS

Secretary13 March 2014Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary18 December 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary30 January 2017Active
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director08 December 2016Active
Strathnaver, Station Road, Ellon, Scotland, AB41 9AR

Director13 March 2014Active
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BQ

Director25 February 2014Active
Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, United Kingdom, LA9 6NS

Director13 March 2014Active
7, Woodville Place, Hertford, England, SG14 3NX

Director13 March 2014Active
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director01 December 2016Active
Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, LA9 6NS

Director18 December 2015Active
H2, Claymore Avenue, Aberdeen Energy Park, Aberdeen, United Kingdom, AB23 8GW

Director23 January 2019Active
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director13 March 2014Active
H2, Claymore Avenue, Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director08 December 2016Active

People with Significant Control

Icr (Holdings) 1 Limited
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Moss Mechanical On Site Services Limited, Unit 10 Westmorland Business Park, Kendal, United Kingdom, LA9 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graphite Capital General Partner Viii Llp
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:4th Floor, Berkeley Square House, London, England, W1J 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Address

Change sail address company with old address new address.

Download
2020-03-04Address

Move registers to registered office company with new address.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2020-01-27Address

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

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.