This company is commonly known as Iic Northampton Limited. The company was founded 18 years ago and was given the registration number 05516063. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IIC NORTHAMPTON LIMITED |
---|---|---|
Company Number | : | 05516063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 01 October 2021 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 May 2019 | Active |
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 01 March 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 19 December 2023 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Secretary | 07 June 2006 | Active |
79 Lawn Road, London, NW3 2XB | Secretary | 22 July 2005 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 May 2013 | Active |
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB | Director | 26 January 2022 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 28 September 2005 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 31 July 2020 | Active |
The Garden House, Windmill Road, Sevenoaks, TN13 1TN | Director | 22 July 2005 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
Watling House 5th Floor, 33 Cannon Street, London, United Kingdom, EC4M 5SB | Director | 06 August 2019 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 29 March 2010 | Active |
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB | Director | 01 March 2023 | Active |
Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB | Director | 01 May 2019 | Active |
6 The Orchard, Blackheath, London, SE3 0QS | Director | 28 September 2005 | Active |
Victoria House, Victoria House, Chelmsford, United Kingdom, CM1 1JR | Director | 23 August 2013 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 27 March 2007 | Active |
79 Lawn Road, London, NW3 2XB | Director | 22 July 2005 | Active |
Barnfield Cottage, Barnfield Plumpton Green, Lewes, BN7 3ED | Director | 22 July 2005 | Active |
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF | Director | 27 March 2007 | Active |
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF | Director | 22 July 2005 | Active |
Iic Northampton (Pendereds) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Auditors | Auditors resignation company. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.