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.
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 | : |
|
Registered Address | : | 57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England, LA6 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW | Director | 05 May 2022 | Active |
Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, United Kingdom, LA9 6NS | Secretary | 13 March 2014 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Corporate Secretary | 18 December 2015 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Corporate Secretary | 30 January 2017 | Active |
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW | Director | 08 December 2016 | Active |
Strathnaver, Station Road, Ellon, Scotland, AB41 9AR | Director | 13 March 2014 | Active |
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BQ | Director | 25 February 2014 | Active |
Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, United Kingdom, LA9 6NS | Director | 13 March 2014 | Active |
7, Woodville Place, Hertford, England, SG14 3NX | Director | 13 March 2014 | Active |
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW | Director | 01 December 2016 | Active |
Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, LA9 6NS | Director | 18 December 2015 | Active |
H2, Claymore Avenue, Aberdeen Energy Park, Aberdeen, United Kingdom, AB23 8GW | Director | 23 January 2019 | Active |
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW | Director | 13 March 2014 | Active |
H2, Claymore Avenue, Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GW | Director | 08 December 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Address | Change sail address company with old address new address. | Download |
2020-03-04 | Address | Move registers to registered office company with new address. | Download |
2020-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Capital | Capital allotment shares. | Download |
2019-06-25 | Capital | Capital allotment shares. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.