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.
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 | : |
|
Registered Address | : | Caledonia House No. 223, Pentonville Road, London, N1 9NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Appold Street, London, United Kingdom, EC2A 2AP | Secretary | 20 April 2022 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 20 June 2019 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 04 July 2017 | Active |
1st, Floor Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ | Secretary | 05 July 2004 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Secretary | 16 May 2011 | Active |
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH | Secretary | 19 September 2017 | Active |
Cwm Mawr Isas Farm, Three Crosses, Swansea, SA4 3HT | Secretary | 01 May 1996 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 01 May 1996 | Active |
Unit A, Estune Business Park, Wild Country Lane, Long Ashton, Bristol, BS41 9FH | Director | 26 November 2008 | Active |
The Old Barn, Gosling Street, Barton St David, TA11 6GS | Director | 05 July 2004 | Active |
308 Oystermouth Road, Swansea, SA1 3UJ | Director | 30 June 1999 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 12 November 2010 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 16 May 2011 | Active |
1st, Floor Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ | Director | 12 November 2010 | Active |
Flat 2 Mistletoe House, 73 Northlands Road, Bannister Park, Southampton, SO15 2LP | Director | 01 May 1996 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 05 July 2004 | Active |
Cwm Mawr Isas Farm, Three Crosses, Swansea, SA4 3HT | Director | 01 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Change person secretary company with change date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.