UKBizDB.co.uk

INTERNATIONAL CONCESSIONAIRES LIMITED

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

This company is commonly known as International Concessionaires Limited. The company was founded 45 years ago and was given the registration number 01416041. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERNATIONAL CONCESSIONAIRES LIMITED
Company Number:01416041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1979
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 June 2016Active
34 Castle Lane, Bolsover, Chesterfield, S44 6PS

Secretary-Active
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG

Secretary31 March 2000Active
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG

Secretary13 November 2012Active
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ

Secretary25 May 1993Active
Woodstock Cottage 1 Hassop Road, Bakewell, DE45 1AP

Director-Active
The Rookery, Ashford In The Water, Bakewell,

Director-Active
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG

Director30 September 2007Active
Littlebeck Pocknedge Lane, Holymoorside, Chesterfield, S42 7HL

Director-Active
The Farmhouse Fields Farm Hamlet, Upper Newbold, Chesterfield, S41 9RP

Director30 April 1993Active
The Rookery, Ashford In The Water, Bakewell,

Director-Active
Fernbank, Stubley Hollow, Dronfield, S18 1PP

Director23 January 2002Active
15 Falcon Road, Coalaston,

Director-Active
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ

Director01 June 1995Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active

People with Significant Control

Gordon Lamb Holdings Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-16Address

Change sail address company with old address new address.

Download
2023-08-10Accounts

Legacy.

Download
2023-08-10Other

Legacy.

Download
2023-08-10Other

Legacy.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-08-20Other

Legacy.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Legacy.

Download
2020-07-16Other

Legacy.

Download
2020-07-16Other

Legacy.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Legacy.

Download
2019-07-22Other

Legacy.

Download
2019-07-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.