UKBizDB.co.uk

ICS COOL ENERGY LIMITED

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

This company is commonly known as Ics Cool Energy Limited. The company was founded 18 years ago and was given the registration number 05509182. The firm's registered office is in TOTTON, SOUTHAMPTON. You can find them at Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ICS COOL ENERGY LIMITED
Company Number:05509182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2005
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
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England, SO40 3SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrow House, Bessemer Road, Basingstoke, England, RG21 3NB

Director18 January 2018Active
Alma Court Building, Lenneke Marelaan 6, 1932 Sint-Stevens-Woluwe, Brussels, Belgium,

Director18 January 2018Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director18 December 2020Active
Nat West Bank Chambers, 55 Station Road, New Milton, BH25 6JA

Secretary20 September 2005Active
Wootton Oaks, Holmsley Road, New Milton, BH25 5TW

Secretary14 July 2005Active
Nat West Bank Chambers, 55 Station Road, New Milton, BH25 6JA

Director01 November 2007Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director17 October 2005Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director17 October 2005Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director14 July 2005Active
Ics House, Stephenson Road, South Hampshire Industrial Estate, Totton, United Kingdom, SO40 3RY

Director05 January 2012Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director17 October 2005Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director14 July 2005Active
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA

Director17 October 2005Active

People with Significant Control

Mr Michael Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Mr Kevin Lee Whyte
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Mr Russell Christopher Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Mr Adam Jeffrey Spolnik
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Mr Jeffrey Marian Spolnik
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Mr Simon James West
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Mr Philip Scott Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA
Nature of control:
  • Significant influence or control
Ics Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ics House, Stephenson Road, Southampton, England, SO40 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-12-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.