UKBizDB.co.uk

ICT POWER ENGINEERS LIMITED

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

This company is commonly known as Ict Power Engineers Limited. The company was founded 12 years ago and was given the registration number 07801898. The firm's registered office is in LONDON. You can find them at Lexis House, 30 Farringdon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ICT POWER ENGINEERS LIMITED
Company Number:07801898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lexis House, 30 Farringdon Street, London, EC4A 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2041, S. Cobalt Point Way, Meridian, United States, 83642

Secretary05 August 2020Active
3940, Glenbrook Drive, Hailey, Id, United States, 83333

Director14 June 2014Active
2041, South Cobalt Point Way, Meridian,, Idaho, United States,

Director12 October 2011Active
Lexis House, 30 Farringdon Street, London, United Kingdom, EC4A 4HH

Director14 June 2014Active
2041, S. Cobalt Point Way, Meridian, Id, United States, 83642

Director14 June 2014Active
3940, Glenbrook Drive, P O Box 1066, Hailey, United States,

Secretary10 June 2013Active
340, Melrose Bellevue, Idaho, Usa, ID 83313

Director20 October 2011Active
12, Keels Hill, Peasedown St. John, United Kingdom, BA2 8ER

Director12 October 2011Active
3940, Glenbrook Drive, Pobox 1066, Hailey, United States, 83333

Director07 October 2011Active
3940, Glenbrook Drive, Hailey, United States, 83333

Director05 August 2020Active

People with Significant Control

Mr Bret Alan Moffett
Notified on:05 August 2020
Status:Active
Date of birth:April 1964
Nationality:American
Country of residence:United States
Address:3940, Glenbrook Drive, Hailey, United States, 83333
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Director John Joseph Hand
Notified on:01 June 2016
Status:Active
Date of birth:September 1954
Nationality:American
Country of residence:United States
Address:3940, Glenbrook Drive, Hailey Id, United States, 83333
Nature of control:
  • Significant influence or control
Director James William Haynes
Notified on:01 June 2016
Status:Active
Date of birth:August 1963
Nationality:American
Country of residence:United States
Address:3940, Glenbrook Drive, Hailey Id, United States, 83333
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Address

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

Download
2024-05-28Address

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

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-02-22Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Dissolution

Dissolution withdrawal application strike off company.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.