UKBizDB.co.uk

ICS ROBOTICS GROUP LIMITED

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

This company is commonly known as Ics Robotics Group Limited. The company was founded 7 years ago and was given the registration number 10552288. The firm's registered office is in SOUTHAMPTON. You can find them at Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ICS ROBOTICS GROUP LIMITED
Company Number:10552288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
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, England, England, SO15 0AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE

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

Secretary09 January 2017Active
Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE

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

Director09 January 2017Active
Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE

Director09 January 2017Active

People with Significant Control

Mr Piet Mostred
Notified on:05 December 2017
Status:Active
Date of birth:September 1950
Nationality:Dutch
Country of residence:England
Address:Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Beverly Jayne Templeman
Notified on:09 January 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin David Templeman
Notified on:09 January 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Units 2&3 Chancerygate Business Centre, Manor House Avenue Millbrook, Southampton, England, SO15 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation 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
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Miscellaneous

Legacy.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2017-03-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.