UKBizDB.co.uk

ICS GROUP ENTERPRISES LTD

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

This company is commonly known as Ics Group Enterprises Ltd. The company was founded 8 years ago and was given the registration number 09720039. The firm's registered office is in ILFORD. You can find them at Ashton Coopers & Co 1a Electric Parade, Seven Kings Road, Ilford, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ICS GROUP ENTERPRISES LTD
Company Number:09720039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ashton Coopers & Co 1a Electric Parade, Seven Kings Road, Ilford, Essex, England, IG3 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director06 August 2015Active
205 Pentax House, South Hill Avenue, Harrow, HA2 0DU

Director06 August 2015Active
205 Pentax House, South Hill Avenue, Harrow, HA2 0DU

Director06 August 2015Active
61, Hamilton Road, High Wycombe, England, HP13 5BH

Director01 October 2020Active

People with Significant Control

Mr Khalid Chhapra
Notified on:01 June 2021
Status:Active
Date of birth:August 1967
Nationality:Pakistani
Country of residence:England
Address:3rd Floor, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aamir Manzoor
Notified on:02 January 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:61 Hamilton Road, Hamilton Road, High Wycombe, England, HP13 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalid Chhapra
Notified on:24 January 2017
Status:Active
Date of birth:August 1967
Nationality:Pakistani
Country of residence:England
Address:61 Hamilton Road, Hamilton Road, High Wycombe, England, HP13 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adnan Hussain
Notified on:06 June 2016
Status:Active
Date of birth:July 1968
Nationality:Pakistan
Country of residence:England
Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Khalid Chhapra
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Pakistani
Country of residence:England
Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Restoration

Administrative restoration company.

Download
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-04-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Address

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

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.