UKBizDB.co.uk

INFRASTRUCTURE CONSULTANCY SERVICES LTD

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

This company is commonly known as Infrastructure Consultancy Services Ltd. The company was founded 17 years ago and was given the registration number 05885665. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFRASTRUCTURE CONSULTANCY SERVICES LTD
Company Number:05885665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hunter Court, Sandy Mead, Epsom, KT19 7NG

Director18 February 2009Active
14 Hunter Court, Sandy Mead, Epsom, KT19 7NG

Secretary31 July 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 July 2006Active
52, Longmoor Road, Liphook, United Kingdom, GU30 7NY

Director01 October 2008Active
14 Hunter Court, Sandy Mead, Epsom, KT19 7NG

Director19 October 2006Active
14 Hunter Court, Sandy Mead, Epsom, KT19 7NG

Director31 July 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 July 2006Active

People with Significant Control

Mrs Anne-Marie Hamill
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:14 Hunter Court, Sandy Mead, Epsom, England, KT19 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee John Hamill
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:14 Hunter Court, Sandy Mead, Epsom, England, KT19 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-23Capital

Capital return purchase own shares.

Download
2022-10-28Capital

Capital cancellation shares.

Download
2022-10-28Resolution

Resolution.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.