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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 05 December 2017 | Active |
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 | Director | 05 December 2017 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Change of name | Certificate change of name company. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts amended with accounts type small. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Accounts | Accounts with accounts type small. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.