UKBizDB.co.uk

ICS ROBOTICS AND AUTOMATION LIMITED

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

This company is commonly known as Ics Robotics And Automation Limited. The company was founded 35 years ago and was given the registration number 02354143. The firm's registered office is in SOUTHAMPTON. You can find them at Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ICS ROBOTICS AND AUTOMATION LIMITED
Company Number:02354143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, SO15 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ

Director05 December 2017Active
Units 2&3, Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE

Secretary-Active
Units 2&3, Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, SO15 0AE

Director05 December 2017Active
Units 2&3, Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE

Director-Active
Units 2&3, Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE

Director-Active

People with Significant Control

Ics Robotics Group Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ics Robotics Group Limited
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:U2, U2&3 Chancerygate Business Centre, Southampton, United Kingdom, SO15 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Beverley Jayne Templeman
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Units 2&3, Chancerygate Business Centre, Southampton, SO15 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin David Templeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Units 2&3, Chancerygate Business Centre, Southampton, SO15 0AE
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-30Change of name

Certificate change of name company.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Address

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

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts amended with accounts type small.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.