This company is commonly known as Ict Reverse Asset Management Limited. The company was founded 21 years ago and was given the registration number 04736549. The firm's registered office is in LANCASTER. You can find them at Fleet House, New Road, Lancaster, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | ICT REVERSE ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04736549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleet House, New Road, Lancaster, England, LA1 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England, LA1 3SU | Director | 21 September 2020 | Active |
Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England, LA1 3SU | Director | 31 March 2023 | Active |
Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England, LA1 3SU | Director | 16 April 2003 | Active |
Fleet House, New Road, Lancaster, England, LA1 1EZ | Secretary | 03 July 2018 | Active |
Fleet House, New Road, Lancaster, United Kingdom, LA1 1EZ | Secretary | 01 January 2004 | Active |
Flat A 29 Islington Park Street, Islington, London, N1 1QB | Secretary | 16 April 2003 | Active |
2, More London Riverside, London, England, SE1 2AP | Corporate Secretary | 07 February 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 April 2003 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 16 May 2018 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB | Director | 06 April 2016 | Active |
The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, United Kingdom, LA3 3PB | Director | 06 April 2016 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 16 May 2018 | Active |
The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, United Kingdom, LA3 3PB | Director | 06 April 2016 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 01 March 2011 | Active |
The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, United Kingdom, LA3 3PB | Director | 06 April 2016 | Active |
The Hole In The Wall, David Lane, Sheffield, England, S10 4PH | Director | 18 June 2015 | Active |
161 The Edge, Salford, Manchester, M3 5NE | Director | 16 April 2003 | Active |
The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, United Kingdom, LA3 3PB | Director | 06 April 2016 | Active |
The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, United Kingdom, LA3 3PB | Director | 06 April 2016 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 06 October 2017 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 06 October 2017 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 07 May 2004 | Active |
Flat A 29 Islington Park Street, Islington, London, N1 1QB | Director | 16 April 2003 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 01 March 2011 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB | Director | 01 May 2017 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 April 2003 | Active |
Ecorenew Holdings (Uk) Limited | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fleet House, New Road, Lancaster, England, LA1 1EZ |
Nature of control | : |
|
Ict Reverse (Holdings) Limted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Old Reebok, Southgate, Morecambe, LA3 3PB |
Nature of control | : |
|
Mr Craig Richard Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | The Old Reebok, Southgate, Morecambe, LA3 3PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.