UKBizDB.co.uk

ICS INGAGE LIMITED

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

This company is commonly known as Ics Ingage Limited. The company was founded 28 years ago and was given the registration number 03193055. The firm's registered office is in LONDON. You can find them at Caledonia House No. 223, Pentonville Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ICS INGAGE LIMITED
Company Number:03193055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Caledonia House No. 223, Pentonville Road, London, N1 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, London, United Kingdom, EC2A 2AP

Secretary20 April 2022Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director20 June 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director04 July 2017Active
1st, Floor Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ

Secretary05 July 2004Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Secretary16 May 2011Active
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH

Secretary19 September 2017Active
Cwm Mawr Isas Farm, Three Crosses, Swansea, SA4 3HT

Secretary01 May 1996Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary01 May 1996Active
Unit A, Estune Business Park, Wild Country Lane, Long Ashton, Bristol, BS41 9FH

Director26 November 2008Active
The Old Barn, Gosling Street, Barton St David, TA11 6GS

Director05 July 2004Active
308 Oystermouth Road, Swansea, SA1 3UJ

Director30 June 1999Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director12 November 2010Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director16 May 2011Active
1st, Floor Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ

Director12 November 2010Active
Flat 2 Mistletoe House, 73 Northlands Road, Bannister Park, Southampton, SO15 2LP

Director01 May 1996Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director05 July 2004Active
Cwm Mawr Isas Farm, Three Crosses, Swansea, SA4 3HT

Director01 May 1996Active

People with Significant Control

Nationwide Locum Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Address

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

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.