UKBizDB.co.uk

INTELLIGENT CONSTRUCTION ENGINEERING SOLUTIONS LIMITED

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

This company is commonly known as Intelligent Construction Engineering Solutions Limited. The company was founded 8 years ago and was given the registration number 09963203. The firm's registered office is in CAMBRIDGE. You can find them at 7 Beaconsfield House, Milford Street, Cambridge, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:INTELLIGENT CONSTRUCTION ENGINEERING SOLUTIONS LIMITED
Company Number:09963203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 January 2016
End of financial year:30 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:7 Beaconsfield House, Milford Street, Cambridge, CB1 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warnford Court 29 Throgmorton Street, 29 Throgmorton Street, London, England, EC2N 2AT

Secretary21 May 2019Active
Puerorum House, 1st Floor, 26, Great Queen Street, London, United Kingdom, WC2B 5BL

Director21 January 2016Active
14, Prospect Place, Welwyn, AL6 9EN

Secretary22 October 2018Active
7 Beaconsfield House, Milford Street, Cambridge, CB1 2LP

Director21 May 2019Active

People with Significant Control

Cambridge Intelconstruction Group Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lesley Pauline Conybeare
Notified on:01 February 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:14, Prospect Place, Welwyn, United Kingdom, AL6 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Paul Conybeare
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:14, Prospect Place, Welwyn, AL6 9EN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-01-29Address

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

Download
2020-12-30Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-24Address

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

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-25Capital

Legacy.

Download
2019-06-25Capital

Capital statement capital company with date currency figure.

Download
2019-06-25Insolvency

Legacy.

Download
2019-06-25Resolution

Resolution.

Download
2019-05-22Address

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

Download
2019-05-21Officers

Appoint person secretary company with name date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-20Resolution

Resolution.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Capital

Capital allotment shares.

Download
2018-11-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.