This company is commonly known as International Construction Design And Management Limited. The company was founded 29 years ago and was given the registration number 02968387. The firm's registered office is in BIRMINGHAM. You can find them at Viscount House, Birmingham International Airport, Birmingham, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INTERNATIONAL CONSTRUCTION DESIGN AND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02968387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viscount House, Birmingham International Airport, Birmingham, West Midlands, B26 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwent House, 38a High Street, Bromsgrove, United Kingdom, B61 8HQ | Secretary | 01 June 2021 | Active |
29, Wythwood Road, Hollywood, Birmingham, B47 5QL | Director | 23 May 2008 | Active |
Derwent House, 38a High Street, Bromsgrove, United Kingdom, B61 8HQ | Director | 05 June 1995 | Active |
Foxglove Cottage, Bellaby Park, Nawton, United Kingdom, YO62 7RA | Director | 01 May 2020 | Active |
86 Browns Lane, Uckfield, United Kingdom, TN22 1UW | Director | 01 May 2020 | Active |
29, Wythwood Road, Hollywood, Birmingham, B47 5QL | Secretary | 23 May 2008 | Active |
7 Upland Grove,, Bromsgrove, B61 OEL | Secretary | 27 November 2001 | Active |
60 Grassmoor Road, Kings Norton, Birmingham, B38 8BU | Secretary | 05 June 1995 | Active |
79 Elmfield Crescent, Moseley, Birmingham, B13 9TL | Secretary | 01 November 1996 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 15 September 1994 | Active |
13, Winser Drive, Reading, RG30 3EG | Secretary | 30 November 1998 | Active |
60 Grassmoor Road, Kings Norton, Birmingham, B38 8BU | Director | 05 June 1995 | Active |
Dixon Hill Farm, Oldfield Lane, Keighley, BD22 0HY | Director | 01 October 2001 | Active |
3 Spring Gardens, Kempston, Bedford, MK42 8LH | Director | 10 October 1996 | Active |
Viscount House, Birmingham International Airport, Birmingham, England, B26 3QJ | Director | 12 February 2015 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 15 September 1994 | Active |
4 Durant Close, Frankley, B45 0LN | Director | 05 June 1995 | Active |
Viscount House, Birmingham International Airport, Birmingham, B26 3QJ | Director | 01 January 2016 | Active |
Viscount House, Birmingham International Airport, Birmingham, B26 3QJ | Director | 06 December 2012 | Active |
13 Winser Drive, Reading, RG30 3EG | Director | 04 September 2000 | Active |
13, Winser Drive, Reading, RG30 3EG | Director | 05 June 1995 | Active |
Viscount House, Birmingham International Airport, Birmingham, B26 3QJ | Director | 25 May 2010 | Active |
Mr Peter James Bowers | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Upland Grove, Bromsgrove, England, B61 0EL |
Nature of control | : |
|
Mr Peter James Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Derwent House, 38a High Street, Bromsgrove, United Kingdom, B61 8HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Termination secretary company with name termination date. | Download |
2021-06-04 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.