Warning: file_put_contents(c/9225ea296ff25da3336b5fc38569cff7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f7cfee8feaa4127b3a239b44a92203e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Insolvency Consultancy Experts Limited, DN1 2HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSOLVENCY CONSULTANCY EXPERTS LIMITED

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

This company is commonly known as Insolvency Consultancy Experts Limited. The company was founded 6 years ago and was given the registration number 10937271. The firm's registered office is in DONCASTER. You can find them at C/o Thieme & Co, 18 Thorne Rd, Doncaster, S. Yorks. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INSOLVENCY CONSULTANCY EXPERTS LIMITED
Company Number:10937271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Thieme & Co, 18 Thorne Rd, Doncaster, S. Yorks, United Kingdom, DN1 2HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colroger Offices, Lender Lane, Mullion, Helston, England, TR12 7AJ

Director03 June 2021Active
17, Moorgreen Way, Bircotes, Doncaster, England, DN11 8FX

Director17 July 2019Active
C/O Thieme & Co, 18 Thorne Rd, Doncaster, United Kingdom, DN1 2HS

Director30 August 2017Active

People with Significant Control

Mrs Jade Marie Antwis
Notified on:12 November 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:17, Moorgreen Way, Doncaster, England, DN11 8FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Antwis
Notified on:30 August 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:17, Moorgreen Way, Doncaster, England, DN11 8FX
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
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

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

Download
2023-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Address

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

Download
2021-05-07Officers

Change person director company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Change account reference date company current extended.

Download
2017-08-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.