UKBizDB.co.uk

INTER COUNTY SERVICES (NOTTINGHAM) LIMITED

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

This company is commonly known as Inter County Services (nottingham) Limited. The company was founded 32 years ago and was given the registration number 02669763. The firm's registered office is in NOTTINGHAM. You can find them at 4 Cross Street, Beeston, Nottingham, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:INTER COUNTY SERVICES (NOTTINGHAM) LIMITED
Company Number:02669763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 December 1991
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:4 Cross Street, Beeston, Nottingham, England, NG9 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cross Street, Beeston, Nottingham, England, NG9 2NX

Secretary10 July 1998Active
4, Cross Street, Beeston, Nottingham, England, NG9 2NX

Director10 July 1998Active
4, Cross Street, Beeston, Nottingham, England, NG9 2NX

Director10 July 1998Active
8 St Chad's, Conway Road, Carlton, NG4 2PU

Secretary03 January 1992Active
5 Criftin Road, Burton Joyce, Nottingham, NG14 5FB

Secretary13 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1991Active
8 St Chad's, Conway Road, Carlton, NG4 2PU

Director03 January 1992Active
4 St Helens Crescent, Burton Joyce, Nottingham, NG14 5DW

Director03 January 1992Active
5 Criftin Road, Burton Joyce, Nottingham, NG14 5FB

Director03 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1991Active

People with Significant Control

Mr David John Carcknell
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:4, Cross Street, Nottingham, England, NG9 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Michael Glover
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:4, Cross Street, Nottingham, England, NG9 2NX
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-01-02Gazette

Gazette notice voluntary.

Download
2017-12-22Dissolution

Dissolution application strike off company.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Address

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

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2012-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-19Accounts

Accounts with accounts type total exemption small.

Download
2012-05-11Mortgage

Legacy.

Download
2012-05-01Mortgage

Legacy.

Download
2012-01-27Mortgage

Legacy.

Download
2011-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-19Accounts

Accounts with accounts type total exemption small.

Download
2010-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.