UKBizDB.co.uk

INTER CITY GROUP HOLDINGS WORLDWIDE LIMITED

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

This company is commonly known as Inter City Group Holdings Worldwide Limited. The company was founded 16 years ago and was given the registration number 06547960. The firm's registered office is in KINGS HEATH. You can find them at New Carvel Building, Warstock Road, Kings Heath, Birmingham. This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:INTER CITY GROUP HOLDINGS WORLDWIDE LIMITED
Company Number:06547960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Meadowsweet Road, Hamilton, Leicester, England, LE5 1TP

Secretary13 December 2019Active
72, Meadowsweet Road, Hamilton, Leicester, England, LE5 1TP

Director13 December 2019Active
1, The Orchard,, Wilmcote,, Stratford-Upon-Avon,, CV37 9XF

Secretary03 April 2008Active
New Carvel Building, Warstock Road, Kings Heath, B14 4RT

Secretary01 November 2019Active
55, Colmore Row, Birmingham, B3 2AS

Secretary28 March 2008Active
New Carvel Building, Warstock Road, Kings Heath, B14 4RT

Secretary09 September 2011Active
Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT

Director12 July 2010Active
1, The Orchard,, Wilmcote,, Stratford-Upon-Avon,, CV37 9XF

Director03 April 2008Active
New Carvel Building, Warstock Road, Kings Heath, B14 4RT

Director01 November 2019Active
New Carvel Building, Warstock Road, Kings Heath, B14 4RT

Director11 August 2016Active
55, Colmore Row, Birmingham, B3 2AS

Director28 March 2008Active
Rosedale, 27 The Crescent, Solihull, B91 1JR

Director03 April 2008Active
New Carvel Building, Warstock Road, Kings Heath, B14 4RT

Director12 July 2010Active

People with Significant Control

Ilg Of Switzerland Ag
Notified on:26 May 2017
Status:Active
Country of residence:Switzerland
Address:Industriestrasse 5, Industriestrasse 5, 4313 Moehlin, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Golden Nuggets Investments Co Limited
Notified on:12 August 2016
Status:Active
Country of residence:British Virgin Islands
Address:325, Waterfront Drive, Road Town, British Virgin Islands,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Winter
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:New Carvel Building, Warstock Road, Kings Heath, B14 4RT
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type group.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type group.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.