UKBizDB.co.uk

I.C.S. 1989 LIMITED

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

This company is commonly known as I.c.s. 1989 Limited. The company was founded 34 years ago and was given the registration number 02393007. The firm's registered office is in CAMBERLEY. You can find them at 3rd Floor 377-399 London Road, , Camberley, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:I.C.S. 1989 LIMITED
Company Number:02393007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:3rd Floor 377-399 London Road, Camberley, England, GU15 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director03 December 2021Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director03 December 2021Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director03 December 2021Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director03 December 2021Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director03 December 2021Active
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Secretary-Active
1, Minster Court, Tuscam Way, Camberley, GU15 3YY

Director01 June 2015Active
16 Sandringham Drive, Sutton On Sea, LN12 2PL

Director-Active
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director-Active
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director01 April 1999Active
3rd Floor 377-399, London Road, Camberley, England, GU15 3HL

Director28 February 2013Active
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director28 February 2013Active
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director28 February 2013Active
1, Minster Court, Tuscam Way, Camberley, GU15 3YY

Director01 December 2016Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Jason Gillborn
Notified on:01 October 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Gillborn
Notified on:01 October 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:1, Minster Court, Tuscam Way, Camberley, GU15 3YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-04-05Accounts

Change account reference date company current shortened.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Address

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

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.