This company is commonly known as Iic Redcar And Cleveland Holding Company Limited. The company was founded 17 years ago and was given the registration number 06239498. 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 REDCAR AND CLEVELAND HOLDING COMPANY LIMITED |
---|---|---|
Company Number | : | 06239498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2007 |
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 |
---|---|---|---|
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Secretary | 17 January 2022 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 01 June 2019 | Active |
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 08 March 2021 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Secretary | 08 May 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 May 2013 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Director | 07 August 2007 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
Little Hollow, Seal Hollow Road, Sevenoaks, TN13 3SF | Director | 24 May 2007 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 11 March 2020 | Active |
70, Houndsden Road, London, N21 1LY | Director | 20 January 2009 | Active |
Victoria House 101-105, Victoria Road, Chelmsford, CM1 1JR | Director | 08 May 2007 | Active |
39, Craven Street, London, United Kingdom, WC2N 5NG | Director | 24 May 2007 | Active |
2, Astra Court, Hythe, Southampton, SO45 6DZ | Director | 24 May 2007 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 01 June 2019 | Active |
Fenton Uk 8 Limited | ||
Notified on | : | 28 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44, Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Fenton Uk 5 Limited | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 44, Esplanade, St Helier, United Kingdom, JE4 9WG |
Nature of control | : |
|
Louiseco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 120, Aldersgate Street, London, United Kingdom, EC1A 4JQ |
Nature of control | : |
|
Jlif Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 120, Aldersgate Street, London, United Kingdom, EC1A 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type group. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type group. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type group. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.