Warning: file_put_contents(c/3cc526a43dbbf3e7b25774e182dc03bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/89c3dacedd21590bd4443b9a6a0134de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
I.c.s. Distribution Limited, B66 1BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I.C.S. DISTRIBUTION LIMITED

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

This company is commonly known as I.c.s. Distribution Limited. The company was founded 21 years ago and was given the registration number 04603218. The firm's registered office is in BIRMINGHAM. You can find them at Ics House Halfords Lane, Smethwick, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:I.C.S. DISTRIBUTION LIMITED
Company Number:04603218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:28 November 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ics House Halfords Lane, Smethwick, Birmingham, England, B66 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188 Lordswood Road, Birmingham, B17 8QH

Director24 January 2003Active
Cotchford House, Muxton Lane, Muxton, Telford, TF2 8PQ

Secretary02 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary28 November 2002Active
Cotchford House, Muxton Lane, Muxton, Telford, TF2 8PQ

Director02 December 2002Active
1 Halifax Close, Brickett Wood, St Albans, AL2 3RH

Director02 December 2002Active
47 Norman Crescent, Pinner, HA5 3QQ

Director02 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director28 November 2002Active

People with Significant Control

Mr Inderjit Singh Birk
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Avtar Amarjit Singh Khangure
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:91 Westfield Road, Edgbaston, Birmingham, United Kingdom, B15 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Raves Clothing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 Bath Court, Bath Row, Birmingham, United Kingdom, B15 1NE
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 (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
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Address

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

Download
2020-12-14Address

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

Download
2020-12-14Address

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

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-05Insolvency

Liquidation voluntary arrangement completion.

Download
2020-10-16Accounts

Change account reference date company previous extended.

Download
2020-01-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Address

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

Download
2018-06-27Address

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

Download
2018-02-02Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts amended with accounts type total exemption small.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.