UKBizDB.co.uk

IIC TECHNOLOGIES LIMITED

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

This company is commonly known as Iic Technologies Limited. The company was founded 31 years ago and was given the registration number 02746976. The firm's registered office is in YORK. You can find them at The Catalyst York Science Park, Baird Lane, York, North Yorkshire. This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:IIC TECHNOLOGIES LIMITED
Company Number:02746976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:The Catalyst York Science Park, Baird Lane, York, North Yorkshire, YO10 5GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Catalyst, York Science Park, Baird Lane, York, YO10 5GA

Director12 February 2010Active
The Catalyst, York Science Park, Baird Lane, York, YO10 5GA

Director09 April 2013Active
The Catalyst, York Science Park, Baird Lane, York, YO10 5GA

Director08 April 2014Active
The Catalyst, York Science Park, Baird Lane, York, YO10 5GA

Director28 February 2019Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary17 September 1992Active
1 Grange Farm Cottages, Copmanthorpe, York, YO2 3TN

Secretary11 March 2008Active
1 Grange Farm Cottages, Copmanthorpe, York, YO2 3TN

Secretary29 September 1992Active
24 Sellerdale Avenue, Wyke, Bradford, BD12 9LJ

Secretary22 October 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 September 1992Active
40 Dean Road, Bo'Ness, EH51 9BE

Secretary30 March 2006Active
Charnwood 41 Easby Drive, Ilkley, LS29 9AZ

Secretary01 September 1993Active
No 8, Second Seaward Road,, Valmiki Nagar, Thiruvanmiyur, Chenai, 600 041,

Director30 March 2006Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Director17 September 1992Active
1 Grange Farm Cottages, Copmanthorpe, York, YO2 3TN

Director29 September 1992Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director14 September 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director14 September 1992Active
31 Gainsborough Court, Skipton, BD23 1QG

Director01 May 1996Active
Paylors Cottage, Church View, Hunsingore, LS22 5JD

Director17 September 1992Active
1 Byways, Harrogate, HG2 9PD

Director22 October 1992Active
The Catalyst, York Science Park, Baird Lane, York, YO10 5GA

Director09 April 2013Active
The Stables, Bielside, Westbarns, Dunbar, EH42 1UP

Director30 March 2006Active
3 Farrar Grove, Adel, Leeds, LS16

Director22 October 1992Active
15 Sandhill Court, Leeds, LS17 6AH

Director17 September 1992Active
Charnwood Easby Drive, Ilkley, LS29 9AZ

Director22 October 1992Active
17 The Spinney, Knaresborough, HG5 0TD

Director-Active
The Catalyst, York Science Park, Baird Lane, York, YO10 5GA

Director12 February 2010Active
Longacre 9 Ladderbanks Lane, Baildon, Shipley, BD17 6RX

Director22 October 1992Active
The Stables, Bielside, West Barns, Dunbar, Scotland, EH42 1UP

Corporate Director03 March 2006Active

People with Significant Control

Mrs Mrudula Alla
Notified on:15 April 2024
Status:Active
Date of birth:October 1969
Nationality:Indian
Country of residence:United Kingdom
Address:The Catalyst, York Science Park, York, United Kingdom, YO10 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajesh Alla
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Indian
Address:The Catalyst, York Science Park, York, YO10 5GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type small.

Download
2017-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Accounts

Accounts with accounts type small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.