UKBizDB.co.uk

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

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

This company is commonly known as Iic Redcar And Cleveland Holding Company Limited. The company was founded 18 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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary17 January 2022Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 June 2019Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director08 March 2021Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Secretary08 May 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 May 2013Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director07 August 2007Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
Little Hollow, Seal Hollow Road, Sevenoaks, TN13 3SF

Director24 May 2007Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director11 March 2020Active
70, Houndsden Road, London, N21 1LY

Director20 January 2009Active
Victoria House 101-105, Victoria Road, Chelmsford, CM1 1JR

Director08 May 2007Active
39, Craven Street, London, United Kingdom, WC2N 5NG

Director24 May 2007Active
2, Astra Court, Hythe, Southampton, SO45 6DZ

Director24 May 2007Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 June 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.