UKBizDB.co.uk

ICS HOLDINGS LTD

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

This company is commonly known as Ics Holdings Ltd. The company was founded 14 years ago and was given the registration number 06941770. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ICS HOLDINGS LTD
Company Number:06941770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Director01 June 2012Active
11 Russell Crescent, Wollaton, Nottingham, NG8 2BQ

Secretary23 June 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary23 June 2009Active
11 Russell Crescent, Wollaton, Nottingham, NG8 2BQ

Director23 June 2009Active
11 Russell Crescent, Wollaton, Nottingham, NG8 2BQ

Director23 June 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director23 June 2009Active

People with Significant Control

Mrs Heidi Carole Foster
Notified on:01 September 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom, NG9 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Heidi Carole Harris
Notified on:25 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL
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 (7 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
2023-07-22Address

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

Download
2023-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-22Resolution

Resolution.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Accounts

Change account reference date company previous extended.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

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

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.