UKBizDB.co.uk

INDOOR CLIMATE CONTROL HOLDINGS LIMITED

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

This company is commonly known as Indoor Climate Control Holdings Limited. The company was founded 7 years ago and was given the registration number 10624117. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INDOOR CLIMATE CONTROL HOLDINGS LIMITED
Company Number:10624117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Apex Village, Annitsford, Cramlington, United Kingdom, NE23 7BF

Director26 February 2021Active
17 Apex Village, Annitsford, Cramlington, United Kingdom, NE23 7BF

Director16 February 2017Active

People with Significant Control

Indoor Climate Control Group Ltd
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:17 Apex Village, Annitsford, Cramlington, England, NE23 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Patricia Tiffin
Notified on:04 August 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:C/O Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Tiffin
Notified on:16 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:C/O Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.