This company is commonly known as Icumsa Limited. The company was founded 9 years ago and was given the registration number 09152519. The firm's registered office is in BECKENHAM. You can find them at Provident House, Burrell Row, Beckenham, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ICUMSA LIMITED |
---|---|---|
Company Number | : | 09152519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Provident House, Burrell Row, Beckenham, Kent, BR3 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irs, Kreekweg 1, 4671 Va Dinteloord, Netherlands, | Director | 27 August 2018 | Active |
The White House, C/O Jemmett Fox (Uk) Limited, The White House, High Street, Dereham, United Kingdom, NR19 1DR | Director | 13 June 2023 | Active |
The White House, C/O Jemmett Fox (Uk) Limited, The White House, High Street, Dereham, United Kingdom, NR19 1DR | Director | 15 June 2021 | Active |
80, Uhlandstrasse, Grunstadt, Germany, 67269 | Director | 29 July 2014 | Active |
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET | Director | 29 July 2014 | Active |
12, Osbourne Way, Market Deeping, Peterborough, United Kingdom, PE6 8SU | Director | 29 July 2014 | Active |
65, Malmains Way, Beckenham, United Kingdom, BR3 6SB | Director | 29 July 2014 | Active |
Miss Karen Elizabeth Pardoe | ||
Notified on | : | 10 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | The White House, C/O Jemmett Fox (Uk) Limited, Dereham, United Kingdom, NR19 1DR |
Nature of control | : |
|
Mr Clive James Shelton | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, C/O Jemmett Fox (Uk) Limited, Dereham, United Kingdom, NR19 1DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Incorporation | Memorandum articles. | Download |
2024-03-14 | Resolution | Resolution. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.