UKBizDB.co.uk

INDUSTRIAL AND COMMERCIAL MOULDINGS LIMITED

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

This company is commonly known as Industrial And Commercial Mouldings Limited. The company was founded 31 years ago and was given the registration number 02758029. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INDUSTRIAL AND COMMERCIAL MOULDINGS LIMITED
Company Number:02758029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 1992
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Benning Avenue, Dunstable, LU6 1PJ

Director02 September 2008Active
102, Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BD

Secretary01 April 2002Active
102 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BD

Secretary01 May 1993Active
6 Ampthill Road, Shefford, SG17 5BD

Secretary22 October 1992Active
468 New North Road, Hainault, Ilford, IG6 3EJ

Secretary04 January 1993Active
4, Rogate Road, Luton, United Kingdom, LU2 8HR

Secretary20 December 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary22 October 1992Active
Riverside House, 14 Prospect Place, Welwyn, AL6 0SL

Director31 May 2013Active
102 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BD

Director01 May 1993Active
20 Elm Drive, Rayleigh, SS6 8AB

Director12 January 1993Active
194 Wigmore Lane, Luton, LU2 8DN

Director06 January 1993Active
9 Rotherfield, Luton, LU2 8RX

Director22 October 1992Active
65, Bury Mead Road, Hitchin, England, SG5 1RT

Director23 December 2010Active
Riverside House, 14 Prospect Place, Welwyn, AL6 0SL

Director08 April 2013Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director22 October 1992Active

People with Significant Control

Mr Paul Chippendale
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:12, Benning Avenue, Dunstable, England, LU6 1PJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved liquidation.

Download
2021-06-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-07-18Insolvency

Liquidation in administration progress report.

Download
2017-07-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-02-01Insolvency

Liquidation in administration result creditors meeting.

Download
2017-01-08Insolvency

Liquidation in administration proposals.

Download
2016-12-30Address

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

Download
2016-12-22Insolvency

Liquidation in administration appointment of administrator.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Mortgage

Mortgage satisfy charge full.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-05-05Officers

Termination secretary company with name termination date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Document replacement

Second filing of form with form type.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.