UKBizDB.co.uk

INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED

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

This company is commonly known as Industrial Common Ownership Finance Limited. The company was founded 51 years ago and was given the registration number 01109141. The firm's registered office is in BRISTOL. You can find them at Brunswick Court, Brunswick Square, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED
Company Number:01109141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Brunswick Court, Brunswick Square, Bristol, BS2 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Secretary01 September 2010Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director05 October 2023Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director23 June 2021Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director30 June 2022Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director26 June 2018Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director23 June 2021Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director23 June 2021Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director01 January 2023Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director03 March 2017Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director11 July 2022Active
38 Coppice Road, Moseley, Birmingham, B13 9DP

Secretary01 December 1997Active
49 Mears Ashby Road, Earls Barton, Northampton, NN6 0HQ

Secretary12 May 1995Active
1, Garns Close, Uley, Nr Dursley, GL11 5TJ

Secretary01 September 2008Active
42 Meadow Walk, Higham Ferrers, Wellingborough, NN10 8EL

Secretary-Active
Llandyfan House, Llandyfan, Ammanford, SA18 2TU

Secretary14 December 1999Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director30 June 2017Active
18 Meshaw Crescent, Abington Vale, Northampton, NN3 3NF

Director-Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director14 October 2011Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director28 June 2012Active
2 Heritage Court, Meltham, Holmfirth, HD9 5QE

Director16 October 2000Active
Hazelwood, Appleton Le Moors, York, YO62 6TF

Director10 November 1995Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director20 August 2007Active
35 Craven Lane, Gomersal, Cleckheaton, BD19 4QX

Director16 May 1998Active
Flat 4 52 Salisbury Road, Moseley, Birmingham, B13 8JT

Director23 October 1993Active
35 Cyprus Road, Cambridge, CB1 3QA

Director-Active
41 Trafalgar Avenue, Bletchley, Milton Keynes, MK3 7UP

Director29 August 2006Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director30 June 2022Active
62 Mill Street, Witney, OX28 6DQ

Director16 May 2003Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director12 November 2013Active
54 Washington Avenue, Bristol, BS5 6BU

Director08 August 2002Active
6 Broadwood Close, Disley, Stockport, SK12 2NJ

Director22 October 2001Active
Flat 305, 41 Old Birley Street, Manchester, M15 5RE

Director16 May 2003Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director11 August 2017Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director29 June 2020Active
Crossfell House, Langley Park, Durham, DH7 9YF

Director23 October 1993Active

People with Significant Control

Miss Joanna White
Notified on:28 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Brunswick Court, Bristol, BS2 8PE
Nature of control:
  • Significant influence or control
Mr Alain Demontoux
Notified on:28 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:1-3, Gloucester Road, Bristol, England, BS7 8AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-04-08Address

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

Download
2022-04-08Address

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

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.