UKBizDB.co.uk

I.C.S. ELECTRONICS LIMITED

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

This company is commonly known as I.c.s. Electronics Limited. The company was founded 42 years ago and was given the registration number 01615525. The firm's registered office is in ARUNDEL. You can find them at Unit V Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:I.C.S. ELECTRONICS LIMITED
Company Number:01615525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit V Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex, BN18 0BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodfield, Stane Street, Slinfold, Horsham, RH13 0QX

Secretary18 May 2007Active
Woodfield, Stane Street, Slinfold, Horsham, RH13 0QX

Director13 January 1999Active
The Danes Shellbridge Road, Slindon Arundel, BN18 0ND

Secretary-Active
7 Danehurst Place, Locks Heath, Southampton, SO31 6PP

Secretary12 July 2002Active
6 Warminghurst, Ashington, RH20 3QD

Secretary24 September 2001Active
The Danes Shellbridge Road, Slindon Arundel, BN18 0ND

Director-Active
The Danes Shellbridge Road, Slindon Arundel, BN18 0ND

Director-Active
Yoxhall Lodge, 10 Worsley Road, Southsea, PO5 3DY

Director12 July 2002Active
Heathwood 6 Ranvilles Lane, Fareham, PO14 3DS

Director01 February 2006Active
8c Langstone Avenue, Havants, PO9 1RU

Director12 July 2002Active
The Gargoyles The Street, Bury, Pulborough, RH20 1PF

Director13 January 1999Active
Ashe Hill, Ashe, Basingstoke, RG25 3AE

Director04 April 2005Active
48 Kilham Lane, Winchester, SO22 5QD

Director12 July 2002Active

People with Significant Control

Mr Kevin Page
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Unit V, Rudford Industrial Estate, Ford Road, Arundel, BN18 0BF
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Mortgage

Mortgage satisfy charge full.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type total exemption full.

Download
2013-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.