This company is commonly known as International Commodity Services Ltd. The company was founded 36 years ago and was given the registration number 02155600. The firm's registered office is in LONDON. You can find them at 16/18 Black Friars Lane, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INTERNATIONAL COMMODITY SERVICES LTD |
---|---|---|
Company Number | : | 02155600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16/18 Black Friars Lane, London, EC4V 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Magnesia House, 6 Playhouse Yard, London, England, EC4V 5EX | Secretary | 13 June 2017 | Active |
Second Floor, Magnesia House, 6 Playhouse Yard, London, England, EC4V 5EX | Director | 20 January 2014 | Active |
72, Camden Park Road, Chislehurst, England, BR7 5HF | Director | 28 February 1993 | Active |
Second Floor, Magnesia House, 6 Playhouse Yard, London, England, EC4V 5EX | Director | 21 February 2011 | Active |
Tall Timbers, Southill Road, Chislehurst, BR7 5EE | Secretary | 28 February 1993 | Active |
High Timber Chislehurst Road, Chislehurst, BR7 5LD | Secretary | 27 October 1995 | Active |
11 Ridgeway Gardens, Highgate, London, N6 5XR | Secretary | - | Active |
7, Oakfield Road, Ashstead, KT21 2RE | Secretary | 05 June 2006 | Active |
6 Chalk Lane, Epsom, KT18 7AR | Secretary | 09 December 1993 | Active |
4 Little Gaynes Gardens, Upminster, RM14 2JL | Secretary | 16 October 2002 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 07 February 2011 | Active |
26, St. James's Walk, London, England, EC1R 0AP | Director | 02 January 2013 | Active |
High Timber Chislehurst Road, Chislehurst, BR7 5LD | Director | - | Active |
11 Ridgeway Gardens, Highgate, London, N6 5XR | Director | - | Active |
7, Oakfield Road, Surrey, KT21 2RE | Director | 14 July 2005 | Active |
6 Chalk Lane, Epsom, KT18 7AR | Director | 09 December 1993 | Active |
Mr Alexander James Dudley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 16/18, Black Friars Lane, London, EC4V 6EB |
Nature of control | : |
|
Mrs Helga Rose Dudley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | 16/18, Black Friars Lane, London, EC4V 6EB |
Nature of control | : |
|
International Commodity Servics (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16-18, Black Friars Lane, London, England, EC4U 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Change person secretary company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Change account reference date company previous extended. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-10-22 | Annual return | Second filing of annual return with made up date. | Download |
2019-08-15 | Miscellaneous | Legacy. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.